Name: | VACUUMATIC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1994 (31 years ago) |
Date of dissolution: | 01 Oct 1997 |
Entity Number: | 1844934 |
ZIP code: | 12206 |
County: | Nassau |
Place of Formation: | Georgia |
Foreign Legal Name: | PORTALS, INC. |
Fictitious Name: | VACUUMATIC |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-17 | 1994-08-17 | Name | PORTALS, INC. |
1994-08-17 | 1994-09-27 | Name | PORTALS, INC. |
1994-08-17 | 1995-05-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-08-17 | 1995-05-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971001000218 | 1997-10-01 | CERTIFICATE OF TERMINATION | 1997-10-01 |
950517000592 | 1995-05-17 | CERTIFICATE OF CHANGE | 1995-05-17 |
940927000429 | 1994-09-27 | CERTIFICATE OF AMENDMENT | 1994-09-27 |
940817000052 | 1994-08-17 | APPLICATION OF AUTHORITY | 1994-08-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State