V.I.A.S. IMPORTS, LTD.
Headquarter
Name: | V.I.A.S. IMPORTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1983 (42 years ago) |
Entity Number: | 869629 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 875, Sixth Avenue, Suite 1500, New York, NY, United States, 10001 |
Principal Address: | 875 SIXTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEDERICO ZANELLA | Chief Executive Officer | 875 SIXTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
V.I.A.S. IMPORTS, LTD. | DOS Process Agent | 875, Sixth Avenue, Suite 1500, New York, NY, United States, 10001 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-22-116206 | Alcohol sale | 2022-01-31 | 2022-01-31 | 2025-01-31 | 875 AVENUE OF THE AMERICAS, NEW YORK, New York, 10001 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 875 SIXTH AVENUE, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-19 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 0.01 |
2019-09-03 | 2023-09-19 | Address | 875 SIXTH AVENUE, SUITE 1500, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-09-03 | 2023-09-19 | Address | 875 SIXTH AVENUE, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-09-24 | 2019-09-03 | Address | 875 SIXTH AVENUE, SUITE 2200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919001703 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
220914003142 | 2022-09-14 | BIENNIAL STATEMENT | 2021-09-01 |
190903063571 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006355 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006389 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State