Search icon

VANN LINDSAY & ASSOCIATES, INC.

Company Details

Name: VANN LINDSAY & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1993 (31 years ago)
Date of dissolution: 29 Sep 2009
Entity Number: 1756111
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 W 34TH ST, 933, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS M LINDSAY Chief Executive Officer 7 W 34TH ST, 933, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 W 34TH ST, 933, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-10-06 2005-11-16 Address 225 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-10-06 2005-11-16 Address 225 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-10-06 2005-11-16 Address 225 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-09-13 1995-10-06 Address 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090929000943 2009-09-29 CERTIFICATE OF DISSOLUTION 2009-09-29
070924002712 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051116002249 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030902002646 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010827002670 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990922002267 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970909002230 1997-09-09 BIENNIAL STATEMENT 1997-09-01
951006002269 1995-10-06 BIENNIAL STATEMENT 1995-09-01
930913000088 1993-09-13 CERTIFICATE OF INCORPORATION 1993-09-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State