Search icon

VCORP AGENT SERVICES, INC.

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

Company Details

Entity Name: VCORP AGENT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2022
Branch of: VCORP AGENT SERVICES, INC., NEW YORK (Company Number 3742832)
Business ALEI: 2643734
Annual report due: 07 Oct 2025
Business address: 357 East Center Street, Ste. 2J, Manchester, CT, 06040, United States
Mailing address: 357 East Center Street, Ste. 2J, Manchester, CT, United States, 06040
ZIP code: 06040
County: Hartford
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
IRVING FELDMAN Officer 2700 Lake Cook Rd, Riverwoods, IL, 60015-3867, United States 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States
ERIN M. SANDERS Officer 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States
ROBERT IGNATO Officer 28 LIBERTY STREET 26TH FLOOR, NEW YORK, NY, 10005, United States 28 LIBERTY STREET 26TH FL, NEW YORK, NY, 10005, United States
J. MICHELE BALNIUS Officer 2700 Lake Cook Rd, Riverwoods, IL, 60015-3867, United States 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States
CATHERINE WOLFE Officer 28 Liberty St Fl 42, New York, NY, 10005-1448, United States 28 LIBERTY ST, NEW YORK, NY, 10005, United States

Director

Name Role Business address Residence address
J. MICHELE BALNIUS Director 2700 Lake Cook Rd, Riverwoods, IL, 60015-3867, United States 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013242920 2024-12-06 2024-12-06 Change of Business Address Business Address Change -
BF-0013269614 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012223558 2024-09-19 - Annual Report Annual Report -
BF-0012589282 2024-03-21 2024-03-21 Change of Business Address Business Address Change -
BF-0011074021 2023-09-27 - Annual Report Annual Report -
BF-0011029816 2022-10-07 2022-10-07 Business Registration Certificate of Authority -
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