VOGUE MANOR, INC.

Name: | VOGUE MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1987 (38 years ago) |
Date of dissolution: | 09 Jan 2006 |
Entity Number: | 1197862 |
ZIP code: | 33432 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2715 SPANISH RIVER ROAD, BOCA RATON, FL, United States, 33432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED SCHWARTZ | Chief Executive Officer | 2715 SPANISH RIVER ROAD, BOCA RATON, FL, United States, 33432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2715 SPANISH RIVER ROAD, BOCA RATON, FL, United States, 33432 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-02 | 2001-09-05 | Address | 17992 FOXBOROUGH LN, BOCA RATON, FL, 33496, USA (Type of address: Service of Process) |
2000-03-02 | 2001-09-05 | Address | 17992 FOXBOROUGH LN, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2001-09-05 | Address | 17992 FOXBOROUGH LN, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office) |
1997-08-29 | 2000-03-02 | Address | 17 RYDER AVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1997-08-29 | 2000-03-02 | Address | 17 RYDER AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060109000835 | 2006-01-09 | CERTIFICATE OF DISSOLUTION | 2006-01-09 |
030730002805 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010905002472 | 2001-09-05 | BIENNIAL STATEMENT | 2001-08-01 |
000302002580 | 2000-03-02 | BIENNIAL STATEMENT | 1999-08-01 |
970829002175 | 1997-08-29 | BIENNIAL STATEMENT | 1997-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State