Name: | JAC. VANDENBERG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1947 (77 years ago) |
Entity Number: | 81235 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 120 WHITE PLAINS RD. SUITE 510, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRED VANDENBERG | Chief Executive Officer | 120 WHITE PLAINS RD. SUITE 510, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
ATTENTION: PRESIDENT | DOS Process Agent | 120 WHITE PLAINS RD. SUITE 510, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-31 | 2020-02-10 | Address | 100 CORPORATE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1995-06-28 | 2020-02-10 | Address | 100 CORPORATE BLVD, YONKERS, NY, 10701, 6807, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2020-02-10 | Address | 100 CORPORATE BLVD, YONKERS, NY, 10701, 6807, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2012-12-31 | Address | 100 CORPORATE BLVD, YONKERS, NY, 10701, 6807, USA (Type of address: Service of Process) |
1975-08-20 | 2012-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200210060126 | 2020-02-10 | BIENNIAL STATEMENT | 2019-12-01 |
140710002300 | 2014-07-10 | BIENNIAL STATEMENT | 2013-12-01 |
121231000316 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
120106002285 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091221002182 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State