Search icon

VITAL OFFICE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VITAL OFFICE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1985 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1040827
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 303 EAST WACKER DRIVE, CHICAGO, IL, United States, 60601
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN E. ZIMMERMAN Chief Executive Officer 100 EAST BELLEVUE PLACE, #26D, CHICAGO, IL, United States, 60611

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1993-01-26 1993-12-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1985-11-19 2019-01-28 Address 1633 BR9ADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-11-19 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1229939 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931209002580 1993-12-09 BIENNIAL STATEMENT 1993-11-01
930126003031 1993-01-26 BIENNIAL STATEMENT 1992-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State