Name: | VANTAGE FUND RAISING COUNSEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1992 (33 years ago) |
Date of dissolution: | 23 Dec 2010 |
Entity Number: | 1646274 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 57TH ST, STE 420, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 WEST 57TH ST, STE 420, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CYNTHIA ZACHARY | Chief Executive Officer | 111 WEST 57TH ST, STE 420, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-06 | 2002-05-24 | Address | 111 WEST 57TH ST, #420, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-06-06 | 2002-05-24 | Address | 111 WEST 57TH ST, #420, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-06-06 | 2002-05-24 | Address | 111 WEST 57TH ST, #420, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-11 | 2000-06-06 | Address | C ZACHARY, 301 PARK AVE #1863, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-08-25 | 2000-06-06 | Address | 301 PARK AVENUE #1863, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 2000-06-06 | Address | 301 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-06-23 | 1996-07-11 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223001001 | 2010-12-23 | CERTIFICATE OF DISSOLUTION | 2010-12-23 |
080702002477 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060609002503 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040713002483 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
020524002171 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
000606002959 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
980601002434 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960711002018 | 1996-07-11 | BIENNIAL STATEMENT | 1996-06-01 |
930825002741 | 1993-08-25 | BIENNIAL STATEMENT | 1993-06-01 |
920623000338 | 1992-06-23 | CERTIFICATE OF INCORPORATION | 1992-06-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State