Name: | VHC, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1988 (37 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1259558 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 603 CLEARWATER PARK ROAD, WEST PALM BEACH, FL, United States, 33401 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH F. BRADWAY, JR. | Chief Executive Officer | 603 CLEARWATER PARK ROAD, WEST PALM BEACH, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1993-09-08 | Address | 777 S. FLAGLER DR. #700, W. PALM BEACH, FL, 33401, 6168, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1993-09-08 | Address | 777 S. FLAGLER DR. #700, W. PALM BEACH, FL, 33401, 6168, USA (Type of address: Principal Executive Office) |
1988-05-06 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16911 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1229819 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930908002211 | 1993-09-08 | BIENNIAL STATEMENT | 1993-05-01 |
930120002695 | 1993-01-20 | BIENNIAL STATEMENT | 1992-05-01 |
B636922-4 | 1988-05-06 | APPLICATION OF AUTHORITY | 1988-05-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State