Search icon

VTA MANAGEMENT SERVICES, INC.

Company Details

Name: VTA MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 914114
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1901 EMMONS AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
IRA SILFAN Chief Executive Officer 1901 EMMONS AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2002-04-22 2004-08-09 Address 41 STATE ST, STE 600, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-03-15 2004-08-09 Address 225 W. 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2000-03-15 2002-04-22 Address 225 W. 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1999-09-17 2000-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-27 2002-04-22 Address 1270 EAST 19TH ST, APT 1M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2100411 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040809000283 2004-08-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2004-08-09
040809000288 2004-08-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-09-08
020422002471 2002-04-22 BIENNIAL STATEMENT 2002-05-01
020411000239 2002-04-11 ANNULMENT OF DISSOLUTION 2002-04-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State