Search icon

CIA VSM MEDIA INC.

Company Details

Name: CIA VSM MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1988 (37 years ago)
Date of dissolution: 02 Jul 2002
Entity Number: 1263758
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 307 EAST 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P SASSOS Chief Executive Officer 307 EAST 53RD ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 EAST 53RD ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-09-04 1999-01-15 Name VSM MEDIA INC.
1998-09-04 2000-05-26 Address 307 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-07-30 1998-09-04 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1993-07-30 2000-05-26 Address 307 EAST 53RD STREET, NEW YORK, NY, 10022, 4985, USA (Type of address: Principal Executive Office)
1993-07-30 2000-05-26 Address VSM MEDIA, INC., 307 EAST 53RD STREET, NEW YORK, NY, 10022, 4985, USA (Type of address: Chief Executive Officer)
1993-04-29 1993-07-30 Address 307 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-29 1993-07-30 Address 307 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-10-08 1993-07-30 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1992-10-08 1998-09-04 Name VSM, INC.
1988-05-23 1992-10-08 Address 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020702000844 2002-07-02 CERTIFICATE OF MERGER 2002-07-02
000526002476 2000-05-26 BIENNIAL STATEMENT 2000-05-01
990115000039 1999-01-15 CERTIFICATE OF AMENDMENT 1999-01-15
980904000561 1998-09-04 CERTIFICATE OF AMENDMENT 1998-09-04
980714002166 1998-07-14 BIENNIAL STATEMENT 1998-05-01
930730002379 1993-07-30 BIENNIAL STATEMENT 1993-05-01
930429003490 1993-04-29 BIENNIAL STATEMENT 1992-05-01
921008000009 1992-10-08 CERTIFICATE OF AMENDMENT 1992-10-08
B643017-4 1988-05-23 CERTIFICATE OF INCORPORATION 1988-05-23

Date of last update: 23 Jan 2025

Sources: New York Secretary of State