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
Name | Role | Address |
---|---|---|
JOHN P. TALERICO | Chief Executive Officer | 724 EAGLE ST., UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 E. CANAL ST., FRANKFORT, NY, United States, 13340 |
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) |
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