Search icon

VVW REBAR CORPORATION

Company Details

Name: VVW REBAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1670825
ZIP code: 10027
County: Bronx
Place of Formation: New York
Address: PO BOX 1662, NEW YORK, NY, United States, 10027
Principal Address: 312 WEST 122ND ST APT. #1W, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. VERNON WHYLIE DOS Process Agent PO BOX 1662, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
R. VERNON WHYLIE Chief Executive Officer PO BOX 1662, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
1994-11-30 1997-12-30 Address 2143 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1994-11-30 1997-12-30 Address 2143 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
1994-11-30 1997-12-30 Address 2143 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)
1992-10-05 1994-11-30 Address 1725 PURDY STREET, APARTMENT 5H, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752156 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020924002565 2002-09-24 BIENNIAL STATEMENT 2002-10-01
010226002485 2001-02-26 BIENNIAL STATEMENT 2000-10-01
980930002107 1998-09-30 BIENNIAL STATEMENT 1998-10-01
980703000284 1998-07-03 CERTIFICATE OF AMENDMENT 1998-07-03
971230002405 1997-12-30 BIENNIAL STATEMENT 1996-10-01
941130002021 1994-11-30 BIENNIAL STATEMENT 1993-10-01
921005000386 1992-10-05 CERTIFICATE OF INCORPORATION 1992-10-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500901 Employee Retirement Income Security Act (ERISA) 2005-02-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-02-17
Termination Date 2006-06-08
Section 1132
Status Terminated

Parties

Name LOCAL #46 MLIC LATHERS UNI
Role Plaintiff
Name VVW REBAR CORPORATION
Role Defendant
0402124 Employee Retirement Income Security Act (ERISA) 2004-05-21 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-05-21
Termination Date 2005-01-03
Section 1132
Status Terminated

Parties

Name LOCAL #46 MLIC LATHERS UNI
Role Plaintiff
Name VVW REBAR CORPORATION
Role Defendant
0402122 Employee Retirement Income Security Act (ERISA) 2004-05-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-05-21
Termination Date 2005-01-03
Section 1132
Status Terminated

Parties

Name CEMENT AND CONCRETE WORKERS DI
Role Plaintiff
Name VVW REBAR CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State