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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH V. SFORZO | Chief Executive Officer | 101 SUNNYSIDE BLVD, SUITE 100, PLAINVIEW, NY, United States, 11803 |
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) |
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