Name: | VC TRADING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1988 (37 years ago) |
Date of dissolution: | 08 Dec 2003 |
Entity Number: | 1271617 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 910 SYLVAN AVE, STE 180, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN W BERSHAD | Chief Executive Officer | 910 SYLVAN AVE, STE 180, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-27 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-24 | 2000-06-27 | Address | 910 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
1998-07-24 | 2000-06-27 | Address | 910 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office) |
1996-08-14 | 1998-07-24 | Address | 645 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1998-07-24 | Address | 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17015 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
031208000301 | 2003-12-08 | CERTIFICATE OF TERMINATION | 2003-12-08 |
000627002276 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
980724002133 | 1998-07-24 | BIENNIAL STATEMENT | 1998-06-01 |
960814002639 | 1996-08-14 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State