Search icon

VAN-GO ENTERPRISE INC.

Company Details

Name: VAN-GO ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1993 (32 years ago)
Date of dissolution: 17 Jan 2006
Entity Number: 1707041
ZIP code: 12201
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 10383, ALBANY, NY, United States, 12201
Principal Address: 3 PHILLIP DRIVE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DEUTSCH Chief Executive Officer 3 PHILLIP DRIVE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
GEORGE DEUTSCH DOS Process Agent P.O. BOX 10383, ALBANY, NY, United States, 12201

History

Start date End date Type Value
1994-04-22 1999-03-01 Address 162 ARROWWOOD PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1994-04-22 1999-03-01 Address 162 ARROWWOOD PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1994-04-22 1999-03-01 Address % JOLAN DEUTSCH, 162 ARROWWOOD PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1993-03-03 1994-04-22 Address % JOLAN DEUTSCH, 162 ARROWOOD PLACE, BALLSTON SPA, NY, 12022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060117000012 2006-01-17 CERTIFICATE OF DISSOLUTION 2006-01-17
030310002603 2003-03-10 BIENNIAL STATEMENT 2003-03-01
990301002605 1999-03-01 BIENNIAL STATEMENT 1999-03-01
960808000477 1996-08-08 CERTIFICATE OF AMENDMENT 1996-08-08
940422002117 1994-04-22 BIENNIAL STATEMENT 1994-03-01
930303000158 1993-03-03 CERTIFICATE OF INCORPORATION 1993-03-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State