Search icon

VICMARIE HACKING CORP.

Company Details

Name: VICMARIE HACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1995 (30 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1918844
ZIP code: 07645
County: Richmond
Place of Formation: New York
Address: 55 HUFF TERRACE, MONTVALE, NJ, United States, 07645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VADIM NATENZON Chief Executive Officer 55 HUFF TERRACE, MONTVALE, NJ, United States, 07645

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 HUFF TERRACE, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
1999-07-06 2022-08-21 Address 55 HUFF TERRACE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1999-07-06 2001-05-09 Address 31-11 OCEAN PKWY, STE 10D, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1998-12-04 1999-07-06 Address 55 HUFF TERRACE, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)
1998-12-04 1999-07-06 Address 55 HUFF TERRCE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1998-12-04 2022-08-21 Address 55 HUFF TERRACE, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220821000243 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
190619060028 2019-06-19 BIENNIAL STATEMENT 2019-05-01
171218006340 2017-12-18 BIENNIAL STATEMENT 2017-05-01
130509006507 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110513002255 2011-05-13 BIENNIAL STATEMENT 2011-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State