Entity Number 4761215
Status Inactive
NameVOLUNTEERS AROUND THE WORLD (VAW), INC.
CountyNew York
Date of registration 20 May 2015 (9 years ago) 20 May 2015
Date of dissolution 15 Jul 2020 15 Jul 2020
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 8595 PELHAM RD SUITE 400 #301, GREENVILLE, SC, United States, 29615
Address ZIP code 29615
Principal Address 313 HARKINS BLUFF DRIVE, GREER, SC, United States, 29651
Principal Address ZIP code 29651
THE CORPORATION
DOS Process Agent
8595 PELHAM RD SUITE 400 #301, GREENVILLE, SC, United States, 29615
REGISTERED AGENT REVOKED
Agent
MARK STANLEY
Chief Executive Officer
313 HARKINS BLUFF DRIVE, GREER, SC, United States, 29651
2019-11-27
2020-07-15
Address
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27
2020-07-15
Address
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-05-23
2019-11-27
Address
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-03-04
2019-11-27
Address
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-03-04
2019-05-23
Address
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-20
2016-03-04
Address
193 SCHLAFER ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)
200715000037
2020-07-15
SURRENDER OF AUTHORITY
2020-07-15
SR-115958
2019-11-27
CERTIFICATE OF CHANGE (BY AGENT)
2019-11-27
SR-115959
2019-11-27
CERTIFICATE OF CHANGE (BY AGENT)
2019-11-27
190523060279
2019-05-23
BIENNIAL STATEMENT
2019-05-01
170524006229
2017-05-24
BIENNIAL STATEMENT
2017-05-01
160304000086
2016-03-04
CERTIFICATE OF CHANGE
2016-03-04
150520000104
2015-05-20
APPLICATION OF AUTHORITY
2015-05-20
Date of last update: 22 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts