Name: | VASI NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2017 (8 years ago) |
Entity Number: | 5079100 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 14166 11TH AVE, MALBA, NY, United States, 11357 |
Principal Address: | 141-66 11TH AVENUE, MALBA, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL VASIADIS | Chief Executive Officer | 141-66 11TH AVENUE, MALBA, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
VASI NY INC. | DOS Process Agent | 14166 11TH AVE, MALBA, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 141-66 11TH AVENUE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2025-02-06 | Address | 14166 11TH AVE, MALBA, NY, 11357, USA (Type of address: Service of Process) |
2024-06-17 | 2025-02-06 | Address | 141-66 11TH AVENUE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 141-66 11TH AVENUE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-13 | 2024-06-13 | Address | 141-66 11TH AVENUE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-13 | 2024-06-17 | Address | 141-66 11TH AVENUE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-17 | Address | 14166 11TH AVE, MALBA, NY, 11357, USA (Type of address: Service of Process) |
2021-02-12 | 2024-06-13 | Address | 141-66 11TH AVENUE, MALBA, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000186 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
240617003404 | 2024-06-14 | CERTIFICATE OF AMENDMENT | 2024-06-14 |
240613002985 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
210212060100 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
170202010274 | 2017-02-02 | CERTIFICATE OF INCORPORATION | 2017-02-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State