Name: | VAREY ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1416375 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 80 PARK AVE, STE PH-G, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA VAREY | Chief Executive Officer | 80 PARK AVE, STE PH-G, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VIRGINIA VAREY | DOS Process Agent | 80 PARK AVE, STE PH-G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-25 | 2000-02-17 | Address | 80 PARK AVENUE, SUITE 29, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-01-25 | 2000-02-17 | Address | 80 PARK AVENUE, SUITE 29, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-01-25 | 2000-02-17 | Address | 80 PARK AVENUE, SUITE 29, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-03-03 | 1994-01-25 | Address | 236 EAST 47TH STREET, SUITE 15E, NEW YORK, NY, 10017, 2142, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1994-01-25 | Address | 236 EAST 47TH STREET, SUITE 15E, NEW YORK, NY, 10017, 2142, USA (Type of address: Service of Process) |
1993-03-03 | 1994-01-25 | Address | 236 EAST 47TH STREET, SUITE 15E, NEW YORK, NY, 10017, 2142, USA (Type of address: Principal Executive Office) |
1990-01-23 | 1993-03-03 | Address | 236 EAST 47TH ST., SUITE 15E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750811 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
040707002442 | 2004-07-07 | BIENNIAL STATEMENT | 2004-01-01 |
020118002253 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
000217003045 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980114002442 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
940125002699 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
930303002156 | 1993-03-03 | BIENNIAL STATEMENT | 1993-01-01 |
C099290-4 | 1990-01-23 | CERTIFICATE OF INCORPORATION | 1990-01-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State