Name: | VICKIO'S DEERFIELD PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1988 (37 years ago) |
Entity Number: | 1258273 |
ZIP code: | 14891 |
County: | Schuyler |
Place of Formation: | New York |
Principal Address: | NONE, NONE |
Address: | 3378 SR 329, PO BOX 415, WATKINS GLEN, NY, United States, 14891 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3378 SR 329, PO BOX 415, WATKINS GLEN, NY, United States, 14891 |
Name | Role | Address |
---|---|---|
EDWARD A VICKIO | Chief Executive Officer | 3390 SR 329, PO BOX 433, WATKINS GLEN, NY, United States, 14891 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-30 | 2006-05-10 | Address | PO BOX 433, 3378 SR 329, WATKINS GLEN, NY, 14891, USA (Type of address: Principal Executive Office) |
2000-05-04 | 2006-05-10 | Address | 3378 SR 329, PO BOX 415, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer) |
2000-05-04 | 2002-04-30 | Address | PO BOX 433, 3378 SR 329, WATKINS GLEN, NY, 14891, USA (Type of address: Principal Executive Office) |
2000-05-04 | 2006-05-10 | Address | 3390 SR 329, PO BOX 415, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
1992-11-17 | 2000-05-04 | Address | 3378 SR 329, WATKINS GLEN, NY, 14891, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2000-05-04 | Address | 3390 SR 329, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
1992-11-17 | 2000-05-04 | Address | 3390 SR 329, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer) |
1988-05-03 | 1992-11-17 | Address | R.D. #1, RTE 329, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080515002436 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060510002516 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040514002044 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020430002382 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
000504002684 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980423002503 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960502002410 | 1996-05-02 | BIENNIAL STATEMENT | 1996-05-01 |
000044003423 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921117002657 | 1992-11-17 | BIENNIAL STATEMENT | 1992-05-01 |
B635108-4 | 1988-05-03 | CERTIFICATE OF INCORPORATION | 1988-05-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State