Search icon

VCC1 CORP.

Company Details

Name: VCC1 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1981 (44 years ago)
Entity Number: 687376
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 101 SUNNYSIDE BLVD, SUITE 100, PLAINVIEW, NY, United States, 11803
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH V. SFORZO Chief Executive Officer 101 SUNNYSIDE BLVD, SUITE 100, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 101 SUNNYSIDE BLVD, SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-31 2023-03-31 Address 101 SUNNYSIDE BLVD, SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-31 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-03-01 Address 101 SUNNYSIDE BLVD, SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-03-23 2023-03-31 Address 101 SUNNYSIDE BLVD, SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-10-20 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-20 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-03-13 2014-10-20 Address 131 SUNNYSIDE BLVD, SUITE 112, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301030235 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230331001335 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210323060493 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190321060066 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170327006216 2017-03-27 BIENNIAL STATEMENT 2017-03-01
151027000095 2015-10-27 CERTIFICATE OF AMENDMENT 2015-10-27
150305006058 2015-03-05 BIENNIAL STATEMENT 2015-03-01
141020000519 2014-10-20 CERTIFICATE OF CHANGE 2014-10-20
130313006574 2013-03-13 BIENNIAL STATEMENT 2013-03-01
120703002418 2012-07-03 BIENNIAL STATEMENT 2011-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State