Name: | VDO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1986 (39 years ago) |
Date of dissolution: | 01 Jul 2021 |
Entity Number: | 1087013 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 340 WEST 55TH STREET, STE 5E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY H OLSON | Chief Executive Officer | 340 WEST 55TH STREET, STE. 5E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VDO LTD. | DOS Process Agent | 340 WEST 55TH STREET, STE 5E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-04 | 2022-04-13 | Address | 340 WEST 55TH STREET, STE 5E, NEW YORK, NY, 10019, 3766, USA (Type of address: Service of Process) |
2014-08-04 | 2022-04-13 | Address | 340 WEST 55TH STREET, STE. 5E, NEW YORK, NY, 10019, 3766, USA (Type of address: Chief Executive Officer) |
2002-12-04 | 2014-08-04 | Address | 725 5TH AVE, 17TH FL, NEW YORK, NY, 10022, 2568, USA (Type of address: Principal Executive Office) |
2002-12-04 | 2014-08-04 | Address | 725 5TH AVE, 17TH FL, NEW YORK, NY, 10022, 2568, USA (Type of address: Chief Executive Officer) |
2002-12-04 | 2014-08-04 | Address | 725 5TH AVE, 17TH FL, NEW YORK, NY, 10022, 2568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220413003080 | 2021-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-01 |
200610060445 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
181001008014 | 2018-10-01 | BIENNIAL STATEMENT | 2018-06-01 |
140804007183 | 2014-08-04 | BIENNIAL STATEMENT | 2014-06-01 |
100621002526 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State