V.F.G. USA, INC.
Headquarter
Name: | V.F.G. USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1983 (42 years ago) |
Date of dissolution: | 16 Sep 2021 |
Entity Number: | 836031 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169 |
Principal Address: | 11 WEST 42ND ST. 26TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
LUCA VIANELLO | Chief Executive Officer | 11 WEST 42ND STREET 26TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-14 | 2021-09-16 | Address | 11 WEST 42ND STREET 26TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-04-19 | 2021-06-14 | Address | 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-04-13 | 2019-04-19 | Address | 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2021-09-16 | Address | 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2013-08-05 | 2016-08-24 | Address | 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210916002729 | 2021-09-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-16 |
210614060530 | 2021-06-14 | BIENNIAL STATEMENT | 2021-04-01 |
190419060091 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170413006252 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
160824000184 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State