Search icon

OLD VIC NY CORPORATION

Company Details

Name: OLD VIC NY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1958 (67 years ago)
Date of dissolution: 22 May 2020
Entity Number: 112821
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2099 9TH AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2099 9TH AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
FREDERIC EWING II Chief Executive Officer 2099 9TH AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2000-08-21 2002-08-14 Address 103 LLOYD HARBOR RD, LLOYD HARBOR, NY, 11743, USA (Type of address: Principal Executive Office)
2000-08-21 2002-08-14 Address 2099 NINTH AVE, RONKONKOMA, NY, 11779, 6254, USA (Type of address: Service of Process)
2000-08-21 2002-08-14 Address 2099 NINTH AVE, RONKONKOMA, NY, 11779, 6254, USA (Type of address: Chief Executive Officer)
1996-08-08 2000-08-21 Address 926 WHITE OAK SHADE RD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
1995-03-24 1996-08-08 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200522000118 2020-05-22 CERTIFICATE OF DISSOLUTION 2020-05-22
170615000191 2017-06-15 CERTIFICATE OF AMENDMENT 2017-06-15
140806006441 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120820002802 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100825002224 2010-08-25 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State