Search icon

VESCOM TEXTILES, INC.

Company Details

Name: VESCOM TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1947 (78 years ago)
Entity Number: 79204
ZIP code: 27536
County: New York
Place of Formation: New York
Principal Address: 348 WEST 14TH ST, NEW YORK, NY, United States, 10016
Address: PO Box 1698, 43RD FL, Henderson, NC, United States, 27536

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
HUNTON & WILLIAMS DOS Process Agent PO Box 1698, 43RD FL, Henderson, NC, United States, 27536

Chief Executive Officer

Name Role Address
JOSEPH G. BERASI Chief Executive Officer 2289 ROSS MILL ROAD, PO BOX 1698, HENDERSON, NC, United States, 27536

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 2289 ROSS MILL ROAD, PO BOX 1698, HENDERSON, NC, 27536, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0
2023-05-22 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0
2013-02-05 2025-03-11 Address 2289 ROSS MILL ROAD, PO BOX 1698, HENDERSON, NC, 27536, USA (Type of address: Chief Executive Officer)
2013-02-05 2019-02-25 Address 261 5TH AVE, SUITE 2301, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-02-03 2013-02-05 Address 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-03-09 2009-02-03 Address 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-12-17 2005-03-09 Address 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-12-17 2025-03-11 Address 200 PARK AVE, 43RD FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2002-12-17 2013-02-05 Address 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250311000586 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230203001665 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210302061162 2021-03-02 BIENNIAL STATEMENT 2021-02-01
190225060224 2019-02-25 BIENNIAL STATEMENT 2019-02-01
180601000433 2018-06-01 CERTIFICATE OF AMENDMENT 2018-06-01
170425006081 2017-04-25 BIENNIAL STATEMENT 2017-02-01
150204006624 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130205006522 2013-02-05 BIENNIAL STATEMENT 2013-02-01
090203002335 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070213002062 2007-02-13 BIENNIAL STATEMENT 2007-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State