Search icon

VICKSELLS INC.

Company Details

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

DOS Process Agent

Name Role Address
IM HOTEP DOS Process Agent 1556 FULTON STREET, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
ELLEN K. SMALLS Agent 1556 FULTON STREET, BROOKLYN, NY, 00000

Chief Executive Officer

Name Role Address
IM HOTEP Chief Executive Officer 1556 FULTON ST, BROOKLYN, NY, United States, 11216

History

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)

Filings

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