Search icon

VIDEOCART, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RONALD E SPEARS Chief Executive Officer 300 SOUTH WACKER DRIVE, CHICAGO, IL, United States, 60606

History

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)

Filings

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