Name: | VANGUARD INVESTORS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1982 (43 years ago) |
Entity Number: | 791137 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 16 East 41st Street, 7th Floor, New York, NY, United States, 10017 |
Principal Address: | 16 East 41st Street, 7th Floor, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN M. GETZ, ESQ. | DOS Process Agent | 16 East 41st Street, 7th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAN M. GETZ | Chief Executive Officer | 16 EAST 41ST STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
10311207317 | CORPORATE BROKER | 2025-10-10 |
10991226466 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401359117 | REAL ESTATE SALESPERSON | 2027-02-14 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 16 EAST 41ST STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 501 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-09-15 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-16 | 2025-02-03 | Address | 501 FIFTH AVENUE, SUITE 704, AUTHORIZED PERSON, NY, 10017, USA (Type of address: Service of Process) |
2018-10-03 | 2020-09-16 | Address | 501 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003687 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
221025002475 | 2022-10-25 | BIENNIAL STATEMENT | 2022-09-01 |
200916060397 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
181003006846 | 2018-10-03 | BIENNIAL STATEMENT | 2018-09-01 |
160901007385 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State