Search icon

VANTAGE EVENTS UNLIMITED, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK A. YOUNG Chief Executive Officer 111 W 57TH ST / SUITE 420, NEW YORK, NY, United States, 10019

History

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)

Filings

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