Search icon

VOGUESTRAP INTERNATIONAL INC.

Company Details

Name: VOGUESTRAP INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1988 (37 years ago)
Date of dissolution: 12 Apr 2004
Entity Number: 1256087
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O MOSES & SINGER, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 31-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR. LOUIS GREENWALD Chief Executive Officer 31-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MOSES & SINGER, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-11-18 1996-04-17 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)
1992-07-31 1992-11-18 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)
1988-04-25 1992-07-31 Address ATT: IRVING SITNICK, 1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040412000324 2004-04-12 CERTIFICATE OF DISSOLUTION 2004-04-12
020408002860 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000412002562 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980513002076 1998-05-13 BIENNIAL STATEMENT 1998-04-01
960417002453 1996-04-17 BIENNIAL STATEMENT 1996-04-01
000042008065 1993-08-23 BIENNIAL STATEMENT 1993-04-01
921118002921 1992-11-18 BIENNIAL STATEMENT 1992-04-01
920731000199 1992-07-31 CERTIFICATE OF CHANGE 1992-07-31
B631903-5 1988-04-25 CERTIFICATE OF INCORPORATION 1988-04-25

Date of last update: 23 Jan 2025

Sources: New York Secretary of State