Name: | VFS Financing, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 16 Mar 2006 (19 years ago) |
Business ID: | 888744 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 901 Main AvenueNorwalk, CT 06851 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Karen A. Austin | Vice President | 901 Main Avenue, Norwalk, CT 06851 |
Josephine Chang | Vice President | 901 Main Avenue, Norwalk, CT 06851 |
John VonLangen | Vice President | 901 Main Avenue, Norwalk, CT 06851 |
Victoria Vron | Vice President | 901 Main Avenue, Norwalk, CT 06851 |
Derek Carter | Vice President | 201 Talgarth Road, The Ark, Hammersmith, London ENG, United Kingdom W6 8BJ GB |
Name | Role | Address |
---|---|---|
Ana Chadwick | Director | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Ana Chadwick | President | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Ana Chadwick | Treasurer | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Jacqueline Taylor | Assistant Secretary | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Victoria Vron | Secretary | 901 Main Avenue, Norwalk, CT 06851 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2020-11-12 | Withdrawal For VFS Financing, Inc. |
Amendment Form | Filed | 2020-11-12 | Amendment For VFS Financing, Inc. |
Annual Report | Filed | 2020-03-03 | Annual Report For VFS Financing, Inc. |
Annual Report | Filed | 2019-03-05 | Annual Report For VFS Financing, Inc. |
Annual Report | Filed | 2018-03-22 | Annual Report For VFS Financing, Inc. |
Annual Report | Filed | 2017-02-08 | Annual Report For VFS Financing, Inc. |
Annual Report | Filed | 2016-05-09 | Annual Report For VFS Financing, Inc. |
Annual Report | Filed | 2015-04-09 | Annual Report For VFS Financing, Inc. |
Annual Report | Filed | 2014-03-28 | Annual Report |
Annual Report | Filed | 2013-04-10 | Annual Report |
Date of last update: 06 May 2025
Sources: Company Profile on Mississippi Secretary of State Website