Search icon

VITAS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VITAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1990 (35 years ago)
Date of dissolution: 24 Apr 2000
Entity Number: 1447492
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: C/O GOLANT ASSOC., 114 E 72ND ST #6C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 750

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
PRENTICE-HALL CORP. SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHANE MAZUREK Chief Executive Officer 11 ELVASTON PL, LONDON, United Kingdom, SW7-5QG

History

Start date End date Type Value
1997-04-29 1998-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-05-24 1998-08-14 Address 70 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-05-24 1998-08-14 Address 11 ELVASTON PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
1995-03-13 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-01-07 1996-05-24 Address 645 MADISON AVE., SUITE 1001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000424000392 2000-04-24 CERTIFICATE OF DISSOLUTION 2000-04-24
980814002335 1998-08-14 BIENNIAL STATEMENT 1998-05-01
970429000622 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
960524002123 1996-05-24 BIENNIAL STATEMENT 1996-05-01
950313001351 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State