Name: | VINTAGE RARITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1994 (30 years ago) |
Date of dissolution: | 14 Jan 1998 |
Entity Number: | 1857844 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | %CHARLES G MOORE-AMERICANA LTD, 32 E 57TH ST, 12TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %CHARLES G MOORE-AMERICANA LTD, 32 E 57TH ST, 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL TOLEDO | Chief Executive Officer | %CHARLES G MOORE-AMERICANA LTD, 32 E 57TH ST, 12TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-06 | 1997-04-10 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1994-10-06 | 1996-10-29 | Address | 701 7TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980114000467 | 1998-01-14 | CERTIFICATE OF DISSOLUTION | 1998-01-14 |
970410000845 | 1997-04-10 | CERTIFICATE OF CHANGE | 1997-04-10 |
961029002218 | 1996-10-29 | BIENNIAL STATEMENT | 1996-10-01 |
941006000252 | 1994-10-06 | CERTIFICATE OF INCORPORATION | 1994-10-06 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State