Name: | VILLA ORGANIZATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1984 (41 years ago) |
Entity Number: | 891904 |
ZIP code: | 12302 |
County: | New York |
Place of Formation: | New York |
Address: | 76 Van Buren Road Apt 1, Schenectady, NY, United States, 12302 |
Principal Address: | 76 Van Buren Road Apt 1, CLIFTON PARK CENTER, Schenectady, NY, United States, 12302 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JONATHAN DELANO | DOS Process Agent | 76 Van Buren Road Apt 1, Schenectady, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
JONATHAN DELANO | Chief Executive Officer | 22 CLIFTON COUNTRY RD SUITE 81, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 22 CLIFTON COUNTRY RD SUITE 81, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2023-07-17 | Address | 22 CLIFTON COUNTRY RD SUITE 81, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2023-07-17 | Address | 28 WILLARD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1999-09-17 | 2013-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-05-16 | 2021-01-12 | Address | 50 LONGVIEW DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001448 | 2023-07-17 | BIENNIAL STATEMENT | 2022-02-01 |
210112060064 | 2021-01-12 | BIENNIAL STATEMENT | 2020-02-01 |
140417002142 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
130709000507 | 2013-07-09 | CERTIFICATE OF CHANGE | 2013-07-09 |
120404002720 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State