Search icon

VSM PRINTING AND DESIGN SERVICES INC.

Company Details

Name: VSM PRINTING AND DESIGN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2021 (4 years ago)
Entity Number: 5944687
ZIP code: 12759
County: Kings
Place of Formation: New York
Address: 25 Picadilly East, 179 loch sheldrake, Loch Sheldrake, NY, United States, 12759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VSM PRINTING AND DESIGN SERVICES INC. DOS Process Agent 25 Picadilly East, 179 loch sheldrake, Loch Sheldrake, NY, United States, 12759

Chief Executive Officer

Name Role Address
GREGORY MUSHAILOV Chief Executive Officer 25 PICADILLY E, 179 LOCH SHELDRAKE, LOCH SHELDRAKE, NY, United States, 12759

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 25 PICADILLY E, 179 LOCH SHELDRAKE, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 1967 OCEAN AVE, SUITE 10B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-02-01 Address 1967 OCEAN AVE, SUITE 10B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-02-01 Address 1967 OCEAN AVE, SUITE 10B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2022-08-22 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2024-10-02 Address 1967 OCEAN AVE SUITE 10B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2021-02-18 2022-08-22 Address 1967 OCEAN AVE SUITE 10B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2021-02-18 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201036056 2025-02-01 BIENNIAL STATEMENT 2025-02-01
241002005227 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220822002468 2022-08-22 CERTIFICATE OF AMENDMENT 2022-08-22
210218020154 2021-02-18 CERTIFICATE OF INCORPORATION 2021-02-18

Date of last update: 22 Mar 2025

Sources: New York Secretary of State