Search icon

VITS INCORPORATED

Company Details

Name: VITS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1507620
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 90 PARK AVENUE, NEW YORK, NY, United States, 10016
Address: ATTN: CHRISTOPH LANGE, ESQ., 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KURT E. BIEDERMANN, ESQ. Agent 733 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
WALTER CONSTON ALEXANDER & GREEN, PC DOS Process Agent ATTN: CHRISTOPH LANGE, ESQ., 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DR. STEFAN SCHATZ Chief Executive Officer MITGLIED DES VORSTANDES, AUGUST GOTTLIEB STRASSE 5, BAD HERSFELD, Germany

History

Start date End date Type Value
1993-03-23 1994-03-03 Address WINKELSWEG 172, POSTFACH 1661, D-4018 LANGENFELD, RHLD.,, BR DEUTSCHLAND, 00000, DEU (Type of address: Chief Executive Officer)
1993-03-23 1994-03-03 Address ATT:CHRISTOPHER GANGE, ESQ., 90 PARK AVENUE, NEW YORK, NY, 10016, 1302, USA (Type of address: Service of Process)
1992-11-18 1993-03-23 Address ATTN: CHRISTOPH LANGE, ESQ., 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-02-07 1992-11-18 Address 733 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1205402 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
940303002312 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930323002866 1993-03-23 BIENNIAL STATEMENT 1993-02-01
921118000407 1992-11-18 CERTIFICATE OF AMENDMENT 1992-11-18
910207000327 1991-02-07 CERTIFICATE OF INCORPORATION 1991-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State