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
Name | Role | Address |
---|---|---|
VADIM NATENZON | Chief Executive Officer | 55 HUFF TERRACE, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 HUFF TERRACE, MONTVALE, NJ, United States, 07645 |
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) |
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