Search icon

VI RESORT HOLDINGS, INC.

Company Details

Name: VI RESORT HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 2016
Entity Number: 1685104
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: DEUTSCHE BANK, NYC60-4006, 60 WALL STREET, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALEXANDER B.V. JOHNSON Chief Executive Officer DEUTSCHE BANK, 60 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-21 2005-06-14 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-01-21 2005-06-14 Address MS NYC09-0810, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-01-21 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-01-11 2003-01-21 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-20178 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20177 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160926000107 2016-09-26 CERTIFICATE OF DISSOLUTION 2016-09-26
141231002025 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130205002315 2013-02-05 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State