Name: | VINTAGE ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1978 (47 years ago) |
Entity Number: | 522518 |
ZIP code: | 11694 |
County: | Kings |
Place of Formation: | New York |
Address: | 444 BEACH 129TH STREET, SUITE B-2ND FLOOR, BELLE HARBOR, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SUMMA | Chief Executive Officer | 444 BEACH 129TH STREET, SUITE B-2ND FLOOR, BELLE HARBOR, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
VINTAGE ABSTRACT CORP. | DOS Process Agent | 444 BEACH 129TH STREET, SUITE B-2ND FLOOR, BELLE HARBOR, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-30 | 2020-09-04 | Address | 2124 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1978-11-20 | 2008-07-30 | Address | 185 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904060924 | 2020-09-04 | BIENNIAL STATEMENT | 2018-11-01 |
20160210008 | 2016-02-10 | ASSUMED NAME CORP INITIAL FILING | 2016-02-10 |
080730000352 | 2008-07-30 | CERTIFICATE OF CHANGE | 2008-07-30 |
A531562-4 | 1978-11-20 | CERTIFICATE OF INCORPORATION | 1978-11-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State