Name: | VIDENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1986 (39 years ago) |
Date of dissolution: | 30 May 2014 |
Entity Number: | 1076339 |
ZIP code: | 11791 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 ALBERTO LANE, SYOSSET, NY, United States, 11791 |
Principal Address: | 5 ALBERGO LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VASANT GADKAR | DOS Process Agent | 5 ALBERTO LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
VASANT GADKAR | Chief Executive Officer | 5 ALBERTO LANE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 2012-07-02 | Address | 297 MARCUS GARVEY BLVD., BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2012-07-02 | Address | 297 MARCUS GARVEY BLVD., BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2012-07-02 | Address | 297 MARCUS GARVEY BLVD., BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
1986-04-23 | 1992-11-27 | Address | 297 SUMNER AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140530000852 | 2014-05-30 | CERTIFICATE OF DISSOLUTION | 2014-05-30 |
120702002100 | 2012-07-02 | BIENNIAL STATEMENT | 2012-04-01 |
100510002210 | 2010-05-10 | BIENNIAL STATEMENT | 2010-04-01 |
080408003009 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060504002439 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State