Search icon

VCORP SERVICES, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541199 All Other Legal Services

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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
See something incorrect or outdated? Let us know

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