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
Name | Role | Address |
---|---|---|
VSM PRINTING AND DESIGN SERVICES INC. | DOS Process Agent | 25 Picadilly East, 179 loch sheldrake, Loch Sheldrake, NY, United States, 12759 |
Name | Role | Address |
---|---|---|
GREGORY MUSHAILOV | Chief Executive Officer | 25 PICADILLY E, 179 LOCH SHELDRAKE, LOCH SHELDRAKE, NY, United States, 12759 |
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 |
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