Name: | VANTAGE EVENTS UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1992 (33 years ago) |
Entity Number: | 1646356 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 111 W 57TH ST / SUITE 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 W 57TH ST / SUITE 420, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARK A. YOUNG | Chief Executive Officer | 111 W 57TH ST / SUITE 420, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-06 | 2002-05-23 | Address | 111 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-06-06 | 2002-05-23 | Address | 111 W 57TH ST, 420, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-06-06 | 2002-05-23 | Address | CONSULTANTS, 111 W 57TH ST 420, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-12 | 2000-06-06 | Address | 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 #1863, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-06-23 | 1996-07-12 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080702002807 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060606002740 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040702002512 | 2004-07-02 | BIENNIAL STATEMENT | 2004-06-01 |
020523002009 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000606002680 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
980601002459 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960712002166 | 1996-07-12 | BIENNIAL STATEMENT | 1996-06-01 |
930825002464 | 1993-08-25 | BIENNIAL STATEMENT | 1993-06-01 |
920623000453 | 1992-06-23 | CERTIFICATE OF INCORPORATION | 1992-06-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State