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 |
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 |
---|---|---|---|
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 |
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 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 | - |
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