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
Name | Role | Address |
---|---|---|
DENNIS M LINDSAY | Chief Executive Officer | 7 W 34TH ST, 933, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 W 34TH ST, 933, NEW YORK, NY, United States, 10001 |
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) |
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