Search icon

VIDA ABUNDANTE, INC.

Company Details

Name: VIDA ABUNDANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1750611
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 68 PALISADE AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILDA BLANCO Chief Executive Officer 68 PALISADE AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
C/O ABUNDANT LIFE CHRISTIAN CENTER DOS Process Agent 68 PALISADE AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1999-09-28 2001-08-07 Address 68 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1995-10-25 1999-09-28 Address 68 PALISADE AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1995-10-25 1999-09-28 Address 68 PALISADE AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1993-08-19 1999-09-28 Address 62 PALISADE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1810049 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030917002316 2003-09-17 BIENNIAL STATEMENT 2003-08-01
010807002046 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990928002512 1999-09-28 BIENNIAL STATEMENT 1999-08-01
951025002072 1995-10-25 BIENNIAL STATEMENT 1995-08-01
930819000119 1993-08-19 CERTIFICATE OF INCORPORATION 1993-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State