Search icon

VANTAGE FUND RAISING COUNSEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST 57TH ST, STE 420, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CYNTHIA ZACHARY Chief Executive Officer 111 WEST 57TH ST, STE 420, NEW YORK, NY, United States, 10019

History

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)

Filings

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