Name: | VAZMAN OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1996 (28 years ago) |
Date of dissolution: | 20 Jul 2006 |
Entity Number: | 2088697 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1414 SIXTH AVE, ROOM 1101, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS FABE | Chief Executive Officer | 1414 SIXTH AVE, ROOM 1101, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CARLOS FABE | DOS Process Agent | 1414 SIXTH AVE, ROOM 1101, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-11 | 2000-12-15 | Address | C/O CARLOS FABE, STE. 1101, 1414 AVE. OF THE AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-12-02 | 2000-09-11 | Address | 846 SEVENTH AVE. SUITE 400, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060720000879 | 2006-07-20 | CERTIFICATE OF DISSOLUTION | 2006-07-20 |
030318002881 | 2003-03-18 | BIENNIAL STATEMENT | 2002-12-01 |
021126002753 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
001215002237 | 2000-12-15 | BIENNIAL STATEMENT | 2000-12-01 |
000911000560 | 2000-09-11 | CERTIFICATE OF CHANGE | 2000-09-11 |
961202000240 | 1996-12-02 | CERTIFICATE OF INCORPORATION | 1996-12-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State