Vfs Financing, Inc.

Company ID 602043278 Status Withdrawn
Vfs Financing, Inc. was incorporated as a Foreign For-profit Corporation on March 9, 2009, with its office address at 901 Main Avenue, Norwalk, CT 06851, United States and mailing address at "901 Main Avenue, Norwalk, CT 06851, United States". It is registered with the Delaware Division of Corporations and is authorized to conduct business in Washington. C T Corporation System serves as the registered agent. The company's directors are Jacqueline Taylor, Karen A. Austin and Derek Carter and three others. The company has been withdrawn on April 26, 2021, after operating for 12 years, 1 month and 17 days.
Contact
Mail Address
901 Main Avenue, Norwalk, CT 06851, United States
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-05-27
Company Name
Vfs Financing, Inc.
Company ID
602043278
Date of Registration
Category
Foreign Entity
Jurisdiction
Delaware
Type
Foreign Profit Corporation
Office Address
901 Main Avenue, Norwalk, CT 06851, United States
Duration
Perpetual
Expiration Date
2022-03-31
Date of Dissolution
2021-04-26
Status
Withdrawn

Agent Information

Address: 711 Capitol Way S Ste 204, Olympia, WA 98501-1267, United States

Governing Persons

Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None

Latest Activity & Filing History

Latest Activity
timeline icon
Statement Of Withdrawal
2021-04-26
timeline icon
Commercial Statement Of Change
2021-04-12
timeline icon
Annual Report
2021-01-22
timeline icon
Annual Report
2020-03-16
timeline icon
Annual Report Due Date Notice
2020-02-01

Documents

Filling Date
2021-04-26
Page
2
Description
STATEMENT OF WITHDRAWAL
Effective Date
2021-04-26
Filling Date
2021-04-12
Page
2
Description
COMMERCIAL STATEMENT OF CHANGE
Effective Date
2021-04-12
Filling Date
2021-01-22
Page
2
Description
ANNUAL REPORT
Effective Date
2021-01-22
Filling Date
2020-03-16
Page
2
Description
ANNUAL REPORT
Effective Date
2020-03-16
Filling Date
2020-02-01
Page
2
Description
ANNUAL REPORT DUE DATE NOTICE
Effective Date
2020-02-01

More Companies in This City

Registered in Norwalk

Company Name
Registration Date
2023-05-04
Status
Active
Registration Date
2023-08-15
Status
Active
Registration Date
2024-12-27
Status
Active
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.