VLC (OF MONTANA)

Name: | VLC (OF MONTANA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1991 (34 years ago) |
Date of dissolution: | 28 Nov 2011 |
Entity Number: | 1509080 |
ZIP code: | 89521 |
County: | New York |
Place of Formation: | Montana |
Foreign Legal Name: | VLC, INC. |
Fictitious Name: | VLC (OF MONTANA) |
Address: | 9295 PROTOTYPE DRIVE, RENO, NV, United States, 89521 |
Principal Address: | 9295 PROTOTYPE DR, RENO, NV, United States, 89521 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O IGT, LEGAL DEPT. | DOS Process Agent | 9295 PROTOTYPE DRIVE, RENO, NV, United States, 89521 |
Name | Role | Address |
---|---|---|
PATTI S HART | Chief Executive Officer | 6355 SOUTH BUFFALO DR, LAS VEGAS, NV, United States, 89113 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-23 | 2011-03-10 | Address | 6355 SOUTH BUFFALO DR, LAS VEGAS, NV, 89113, USA (Type of address: Chief Executive Officer) |
2005-11-30 | 2011-11-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-30 | 2011-11-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-03-06 | 2005-02-25 | Address | 2311 SOUTH 7TH AVE, BOZEMAN, MT, 59715, USA (Type of address: Principal Executive Office) |
2003-03-06 | 2009-02-23 | Address | 1085 PALMS AIRPORT DR, LAS VEGAS, NV, 89119, 3715, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111128000772 | 2011-11-28 | SURRENDER OF AUTHORITY | 2011-11-28 |
110310002668 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090223002057 | 2009-02-23 | BIENNIAL STATEMENT | 2009-02-01 |
070207002484 | 2007-02-07 | BIENNIAL STATEMENT | 2007-02-01 |
051130000198 | 2005-11-30 | CERTIFICATE OF CHANGE | 2005-11-30 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State