Search icon

VIKING HOME REPAIR & MAINTENANCE, LTD.

Company Details

Name: VIKING HOME REPAIR & MAINTENANCE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1987 (38 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 1193008
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 20 CHRISKEN DRIVE, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L. LARSEN Chief Executive Officer 20 CHRISKEN DRIVE, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CHRISKEN DRIVE, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
1993-04-07 2023-07-17 Address 20 CHRISKEN DRIVE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1993-04-07 2023-07-17 Address 20 CHRISKEN DRIVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1987-08-07 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-07 1993-04-07 Address 37 CHRISKEN DRIVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717002653 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
130819006001 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110830002711 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090818002885 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070822002951 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051014002399 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030807002480 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010807002612 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990825002361 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970818002368 1997-08-18 BIENNIAL STATEMENT 1997-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State