Entity Name: | VCORP SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Nov 2008 |
Branch of: | VCORP SERVICES, LLC, NEW YORK (Company Number 3677451) |
Business ALEI: | 0954177 |
Annual report due: | 31 Mar 2026 |
Business address: | 25 ROBERT PITT DRIVE, MONSEY, NY, 10952, United States |
Mailing address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Mailing jurisdiction address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, |
Office jurisdiction address: | 25 ROBERT PITT DRIVE, SUITE 204 STE 204, MONSEY, NY, 10952, United States |
Place of Formation: | NEW YORK |
E-Mail: | WKUSLAWDEPT@WOLTERSKLUWER.COM |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIA MONTENEGRO | Officer | 28 LIBERTY ST, NEW YORK, NY, 10005, United States | 28 LIBERTY ST, FL 26, NEW YORK, NY, 10005, United States |
J. MICHELE BALNIUS | Officer | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States |
THOMAS J. NESTOR | Officer | 28 LIBERTY ST, 43RD FL, NEW YORK, NY, 10005, United States | 28 LIBERTY ST 43RD FL, NEW YORK, NY, 10005, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012991713 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0013276588 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012359756 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011288731 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010379577 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007200551 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0006742026 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006421400 | 2019-03-04 | - | Annual Report | Annual Report | 2019 |
0006093598 | 2018-02-23 | - | Annual Report | Annual Report | 2018 |
0005947719 | 2017-10-18 | - | Annual Report | Annual Report | 2017 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information