Search icon

VISTA REALTY CORP.

Company Details

Name: VISTA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1979 (46 years ago)
Entity Number: 541378
ZIP code: 10543
County: Bronx
Place of Formation: New York
Address: C/O VERCO PROPERTIES LLC, ONE STATION PLAZA, SUITE 2A, MAMARONECK, NY, United States, 10543
Principal Address: C/O VERCO MANAGEMENT, ONE STATION PLAZA, SUITE 2A, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO R VERNI Chief Executive Officer C/O VERCO MANAGEMENT, ONE STATION PLAZA, SUITE 2A, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
VISTA REALTY CORP. DOS Process Agent C/O VERCO PROPERTIES LLC, ONE STATION PLAZA, SUITE 2A, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-02-27 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-04-19 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-08-10 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-04-19 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1997-12-31 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20161222073 2016-12-22 ASSUMED NAME CORP INITIAL FILING 2016-12-22
130520006331 2013-05-20 BIENNIAL STATEMENT 2013-02-01
110223002648 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090123002254 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070222002067 2007-02-22 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State