Name: | VIDEO AIDED INSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1983 (42 years ago) |
Entity Number: | 880809 |
ZIP code: | 33437 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7276 Maple Ridge Trl, Boynton Beach, FL, United States, 33437 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LANZER | DOS Process Agent | 7276 Maple Ridge Trl, Boynton Beach, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
PETER LANZER | Chief Executive Officer | PO BOX 740023, BOYNTON BEACH, FL, United States, 33474 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | PO BOX 740023, BOYNTON BEACH, FL, 33474, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-11-05 | 2024-03-18 | Address | 100 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2015-11-05 | 2024-03-18 | Address | PO BOX 740023, BOYNTON BEACH, FL, 33474, USA (Type of address: Chief Executive Officer) |
2001-11-16 | 2015-11-05 | Address | 485-34 SOUTH BROADWAY, HICKSVILLE, NY, 11801, 5071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318002209 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
171101007610 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151105006448 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131108006347 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111212002044 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State