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
Name | Role | Address |
---|---|---|
THOMAS P SASSOS | Chief Executive Officer | 307 EAST 53RD ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 EAST 53RD ST, NEW YORK, NY, United States, 10022 |
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) |
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