Name: | VSL TIME INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2017 (8 years ago) |
Entity Number: | 5175285 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 3399 SHORE PKWY, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VSL TIME INC | DOS Process Agent | 3399 SHORE PKWY, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ALLAN A SAKKAL | Chief Executive Officer | 3500 MYSTIC POINTE DR, APT 405, AVENTURA, FL, United States, 33180 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2023-12-22 | Address | 3500 MYSTIC POINTE DR, APT 405, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2023-12-22 | Address | 70 EAST SUNRISE HIGHWAY STE500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2023-12-22 | Address | 70 EAST SUNRISE HIGHWAY STE500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2023-12-22 | Address | 104 WEST 40 STREET STE 431, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-07-25 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-25 | 2021-04-14 | Address | 104 WEST 40TH STREET SUITE 500, BROOKLYN, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222002982 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
210414060107 | 2021-04-14 | BIENNIAL STATEMENT | 2019-07-01 |
170725010081 | 2017-07-25 | CERTIFICATE OF INCORPORATION | 2017-07-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State