Search icon

VIDAL PARTNERSHIP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MANOLO VIDL Chief Executive Officer 228 E. 45TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F06000000005
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133653538
Plan Year:
2014
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
83
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State