Search icon

VK CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CORY S PULFREY Chief Executive Officer 100 FRONT ST, W CONSHOHOCKEN, PA, United States, 19428

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State