Search icon

VSP ENTERPRISES, INC.

Print

Details

Entity Number 1010870

Status Inactive

NameVSP ENTERPRISES, INC.

CountyNassau

Date of registration 10 Jul 1985 (39 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1928 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Address ZIP code 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1928 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address

FRANK PESCE

Chief Executive Officer

1928 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value

1993-03-19

2005-09-30

Address

1928 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

1985-07-10

1993-03-19

Address

1928 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2100965

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

070724002321

2007-07-24

BIENNIAL STATEMENT

2007-07-01

050930002777

2005-09-30

BIENNIAL STATEMENT

2005-07-01

010730002410

2001-07-30

BIENNIAL STATEMENT

2001-07-01

990823002077

1999-08-23

BIENNIAL STATEMENT

1999-07-01

970804002169

1997-08-04

BIENNIAL STATEMENT

1997-07-01

000050003649

1993-09-30

BIENNIAL STATEMENT

1993-07-01

930319002925

1993-03-19

BIENNIAL STATEMENT

1992-07-01

B246102-3

1985-07-10

CERTIFICATE OF INCORPORATION

1985-07-10

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts