Name: | VERMONT OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1981 (44 years ago) |
Entity Number: | 684755 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 286 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 35000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD ZANGAS | Chief Executive Officer | 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
VERMONT OWNERS CORP. | DOS Process Agent | 286 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-31 | Address | 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-31 | Shares | Share type: PAR VALUE, Number of shares: 35000, Par value: 1 |
2023-03-06 | 2025-03-31 | Address | 286 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004068 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230306001658 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210315060635 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190305060468 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006593 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State