Name: | VAVOSKU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2018 (7 years ago) |
Entity Number: | 5304509 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Principal Address: | 244 5TH AVENUE, SUITE P-277, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IGOR POLYATYKIN | Chief Executive Officer | 244 5TH AVENUE, SUITE P-277, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-10 | 2024-03-10 | Address | 244 5TH AVENUE, SUITE P-277, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-03-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-02 | 2024-03-10 | Address | 244 5TH AVENUE, SUITE P-277, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-08-02 | 2022-09-30 | Address | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-14 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-15 | 2018-05-14 | Address | 15 NELSON AVENUE 80263, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2018-03-15 | 2024-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240310000268 | 2024-03-10 | BIENNIAL STATEMENT | 2024-03-10 |
220930004051 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013194 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220313000092 | 2022-03-13 | BIENNIAL STATEMENT | 2022-03-01 |
200302060790 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180830000665 | 2018-08-30 | CERTIFICATE OF CORRECTION | 2018-08-30 |
180802000096 | 2018-08-02 | CERTIFICATE OF CHANGE | 2018-08-02 |
180514000226 | 2018-05-14 | CERTIFICATE OF CHANGE | 2018-05-14 |
180315010176 | 2018-03-15 | CERTIFICATE OF INCORPORATION | 2018-03-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State