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
Name | Role | Address |
---|---|---|
KURT E. BIEDERMANN, ESQ. | Agent | 733 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
WALTER CONSTON ALEXANDER & GREEN, PC | DOS Process Agent | ATTN: CHRISTOPH LANGE, ESQ., 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DR. STEFAN SCHATZ | Chief Executive Officer | MITGLIED DES VORSTANDES, AUGUST GOTTLIEB STRASSE 5, BAD HERSFELD, Germany |
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) |
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