Name: | VESNY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1048696 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 509 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDE FRIEDERICH | Chief Executive Officer | 35, AVENUE DU MARECHAL JOFFRE, BISCHWILLER, France |
Name | Role | Address |
---|---|---|
RUBIN KALNICK & BAILIN, PC | DOS Process Agent | 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-11 | 1993-02-09 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1986-01-08 | 1992-02-11 | Address | 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802072 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
940121002680 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
930209002318 | 1993-02-09 | BIENNIAL STATEMENT | 1993-01-01 |
920211000390 | 1992-02-11 | CERTIFICATE OF AMENDMENT | 1992-02-11 |
B362425-4 | 1986-05-23 | CERTIFICATE OF AMENDMENT | 1986-05-23 |
B308143-3 | 1986-01-08 | CERTIFICATE OF INCORPORATION | 1986-01-08 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State