VIDAL PARTNERSHIP, INC.
Headquarter
Name: | VIDAL PARTNERSHIP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1992 (33 years ago) |
Date of dissolution: | 23 Nov 2018 |
Entity Number: | 1608510 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 228 E. 45TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MANOLO VIDL | Chief Executive Officer | 228 E. 45TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2014-04-08 | Address | ATTN GAVIN MCELROY, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-03-06 | 2012-03-13 | Address | 228 E. 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, 3303, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2012-03-13 | Address | 228 E. 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, 3303, USA (Type of address: Principal Executive Office) |
2000-03-06 | 2008-02-19 | Address | C/O GERALD B SCHWARTZ, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-09 | 2000-03-06 | Address | 228 EAST 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, 3303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181123000438 | 2018-11-23 | CERTIFICATE OF DISSOLUTION | 2018-11-23 |
140408002258 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120313002321 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100303002858 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080219002980 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State