Name: | VICKSELLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1992 (32 years ago) |
Date of dissolution: | 29 May 2015 |
Entity Number: | 1685411 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1556 FULTON ST, BROOKLYN, NY, United States, 11216 |
Address: | 1556 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IM HOTEP | DOS Process Agent | 1556 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
ELLEN K. SMALLS | Agent | 1556 FULTON STREET, BROOKLYN, NY, 00000 |
Name | Role | Address |
---|---|---|
IM HOTEP | Chief Executive Officer | 1556 FULTON ST, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-04 | 2013-01-11 | Address | 1556 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
1997-02-25 | 1997-03-04 | Address | 1556 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
1997-02-25 | 2013-01-11 | Address | 1556 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
1994-03-04 | 1997-02-25 | Address | 821 MIDWOOD STREET, BROOKLYN, NY, 11203, 1403, USA (Type of address: Principal Executive Office) |
1994-03-04 | 1997-02-25 | Address | 821 MIDWOOD STREET, BROOKLYN, NY, 11203, 1403, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1997-03-04 | Address | 821 MIDWOOD STREET, NEW YORK, NY, 00000, USA (Type of address: Registered Agent) |
1992-12-07 | 1997-02-25 | Address | 821 MIDWOOD STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150529000722 | 2015-05-29 | CERTIFICATE OF DISSOLUTION | 2015-05-29 |
130111002295 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
101216002007 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081124003105 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061205002904 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
050128002886 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
021204002652 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
010202002444 | 2001-02-02 | BIENNIAL STATEMENT | 2000-12-01 |
981208002413 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
970304000759 | 1997-03-04 | CERTIFICATE OF AMENDMENT | 1997-03-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State