-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
VIJAN GROUP, INC.
Company Details
Name: |
VIJAN GROUP, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Jun 1995 (30 years ago)
|
Date of dissolution: |
03 Feb 2010 |
Entity Number: |
1929164 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
70 W 36TH ST, 601, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
70 W 36TH ST, 601, NEW YORK, NY, United States, 10018
|
Chief Executive Officer
Name |
Role |
Address |
VIJAY VASWANI
|
Chief Executive Officer
|
70 W 36TH ST, 601, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
1995-06-08
|
1997-06-11
|
Address
|
70 WEST 36TH STREET, SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100203000839
|
2010-02-03
|
CERTIFICATE OF DISSOLUTION
|
2010-02-03
|
010625002227
|
2001-06-25
|
BIENNIAL STATEMENT
|
2001-06-01
|
990701002397
|
1999-07-01
|
BIENNIAL STATEMENT
|
1999-06-01
|
970611002582
|
1997-06-11
|
BIENNIAL STATEMENT
|
1997-06-01
|
950608000433
|
1995-06-08
|
CERTIFICATE OF INCORPORATION
|
1995-06-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9909369
|
Other Contract Actions
|
1999-09-01
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
164
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-09-01
|
Termination Date |
2000-02-08
|
Section |
1332
|
Parties
Name |
CHANGZHOU HENGYUN
|
Role |
Plaintiff
|
|
Name |
VIJAN GROUP, INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State