Name: | VCHP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1978 (46 years ago) |
Date of dissolution: | 07 Jul 2000 |
Entity Number: | 515388 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 270 F DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 249 NORWOOD ST, ISLIP TERRACE, NY, United States, 11752 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 F DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
VASSILIS CHAIMANIS | Chief Executive Officer | 1437 CANNON LANE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1978-10-12 | 1995-05-03 | Address | 394 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150413011 | 2015-04-13 | ASSUMED NAME CORP INITIAL FILING | 2015-04-13 |
000707000082 | 2000-07-07 | CERTIFICATE OF DISSOLUTION | 2000-07-07 |
981009002391 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
981001000371 | 1998-10-01 | CERTIFICATE OF AMENDMENT | 1998-10-01 |
961018002264 | 1996-10-18 | BIENNIAL STATEMENT | 1996-10-01 |
950503002194 | 1995-05-03 | BIENNIAL STATEMENT | 1993-10-01 |
A522293-4 | 1978-10-12 | CERTIFICATE OF INCORPORATION | 1978-10-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State