Search icon

VIC-JAY, INC.

Company Details

Name: VIC-JAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1986 (39 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1094643
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 107 E. CANAL ST., FRANKFORT, NY, United States, 13340
Principal Address: 107 E CANAL ST, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. TALERICO Chief Executive Officer 724 EAGLE ST., UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 E. CANAL ST., FRANKFORT, NY, United States, 13340

History

Start date End date Type Value
1993-02-23 1996-07-22 Address 724 EAGLE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1991-06-20 1996-07-22 Address 107 E. CANAL ST., FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
1986-07-01 1991-06-20 Address 2ND AVE EXTENSION, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1512604 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980728002033 1998-07-28 BIENNIAL STATEMENT 1998-07-01
960722002488 1996-07-22 BIENNIAL STATEMENT 1996-07-01
000050006339 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930223002105 1993-02-23 BIENNIAL STATEMENT 1992-07-01
910620000196 1991-06-20 CERTIFICATE OF CHANGE 1991-06-20
B375997-2 1986-07-01 CERTIFICATE OF INCORPORATION 1986-07-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State