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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALEXANDER B.V. JOHNSON | Chief Executive Officer | DEUTSCHE BANK, 60 WALL STREET, NEW YORK, NY, United States, 10005 |
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) |
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