Name: | VIAC (N.Y.) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1457795 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | VIAC INC. |
Fictitious Name: | VIAC (N.Y.) |
Address: | 1294 THIRD AVE., NEW YORK, NY, United States, 10021 |
Principal Address: | 177 EAST 75 STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DAVID TELLER | Chief Executive Officer | 177 EAST 75 STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1294 THIRD AVE., NEW YORK, NY, United States, 10021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1229822 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930929002563 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
C157881-5 | 1990-06-29 | APPLICATION OF AUTHORITY | 1990-06-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State