VK CAPITAL INC.

Name: | VK CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1989 (36 years ago) |
Date of dissolution: | 11 Jan 2010 |
Entity Number: | 1315202 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 PARKVIEW PLAZA, SUITE 100, OAKBROOK TERRACE, IL, United States, 60181 |
Address: | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORY S PULFREY | Chief Executive Officer | 100 FRONT ST, W CONSHOHOCKEN, PA, United States, 19428 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-27 | 2005-05-27 | Name | MORGAN STANLEY FUTURES AND CURRENCY MANAGEMENT INC. |
2005-03-22 | 2007-02-13 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2009-02-17 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-04-09 | 2005-03-22 | Address | JEFFREY A ROTHMAN, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2009-02-17 | Address | 1 PARKVIEW PLAZA, PO BOX 5555, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100111000345 | 2010-01-11 | CERTIFICATE OF TERMINATION | 2010-01-11 |
090217002291 | 2009-02-17 | BIENNIAL STATEMENT | 2009-01-01 |
070213002475 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
050527000997 | 2005-05-27 | CERTIFICATE OF AMENDMENT | 2005-05-27 |
050527001004 | 2005-05-27 | CERTIFICATE OF AMENDMENT | 2005-05-27 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State