Name: | VIDEOCART, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1991 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1572242 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 300 SOUTH WACKER DRIVE, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RONALD E SPEARS | Chief Executive Officer | 300 SOUTH WACKER DRIVE, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 1993-10-14 | Address | 300 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
1991-08-29 | 1993-04-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304657 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
931014002847 | 1993-10-14 | BIENNIAL STATEMENT | 1993-08-01 |
930427002173 | 1993-04-27 | BIENNIAL STATEMENT | 1992-08-01 |
910829000361 | 1991-08-29 | APPLICATION OF AUTHORITY | 1991-08-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State