Name: | VANMARCAM CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1986 (38 years ago) |
Date of dissolution: | 08 Mar 1994 |
Entity Number: | 1115589 |
ZIP code: | 07078 |
County: | New York |
Place of Formation: | Delaware |
Address: | 788 MORRIS TURNPIKE SUITE 201, SHORT HILLS, NJ, United States, 07078 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 788 MORRIS TURNPIKE SUITE 201, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-15 | 1994-03-08 | Address | 635 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1986-09-29 | 1992-01-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-09-29 | 1994-03-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940308000156 | 1994-03-08 | SURRENDER OF AUTHORITY | 1994-03-08 |
920115000500 | 1992-01-15 | CERTIFICATE OF CHANGE | 1992-01-15 |
B406745-4 | 1986-09-29 | APPLICATION OF AUTHORITY | 1986-09-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State