Search icon

VFG SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VFG SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1984 (41 years ago)
Date of dissolution: 13 Oct 2021
Entity Number: 905947
ZIP code: 90045
County: New York
Place of Formation: New York
Address: 8107 LOYOLA BLVD, LOS ANGELES, CA, United States, 90045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON VANCLEF Chief Executive Officer 8107 LOYOLA BLVD, LOS ANGELES, CA, United States, 90045

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 8107 LOYOLA BLVD, LOS ANGELES, CA, United States, 90045

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000743375
Phone:
310-410-8341

Latest Filings

Form type:
X-17A-5
File number:
008-31595
Filing date:
2017-09-28
File:
Form type:
X-17A-5
File number:
008-31595
Filing date:
2016-09-15
File:
Form type:
X-17A-5
File number:
008-31595
Filing date:
2015-09-17
File:
Form type:
X-17A-5
File number:
008-31595
Filing date:
2014-09-12
File:
Form type:
X-17A-5
File number:
008-31595
Filing date:
2013-08-29
File:

History

Start date End date Type Value
2020-09-16 2022-04-23 Address 8107 LOYOLA BLVD, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process)
2019-02-13 2022-04-23 Address 8107 LOYOLA BLVD, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
2010-05-13 2019-02-13 Address 2121 CLOVERFIELD BLVD, SUITE 115, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)
2010-05-13 2019-02-13 Address 2121 CLOVERFIELD BLVD, SUITE 115, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2010-01-26 2022-04-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220423000250 2021-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-13
200916060333 2020-09-16 BIENNIAL STATEMENT 2020-03-01
190213002095 2019-02-13 BIENNIAL STATEMENT 2018-03-01
120109000112 2012-01-09 ANNULMENT OF DISSOLUTION 2012-01-09
DP-1973870 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State