Name: | VULCAN CAPITAL MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1997 (28 years ago) |
Entity Number: | 2143947 |
ZIP code: | 77057 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5851 SAN FELIPE ST, STE 450, HOUSTON, TX, United States, 77057 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
FORD F GRAHAM | Chief Executive Officer | 805 THIRD AVE 17TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-29 | 2003-06-05 | Address | 805 THIRD AVE 17TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-10-20 | 2012-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-14 | 2000-10-20 | Address | 630 5TH AVE, STE 1650, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2000-01-14 | 2001-05-29 | Address | 630 5TH AVE, STE 1650, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
2000-01-14 | 2001-05-29 | Address | 630 5TH AVE, STE 1650, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906000098 | 2012-09-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-09-06 |
120906000088 | 2012-09-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-10-06 |
070717000148 | 2007-07-17 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2007-07-17 |
DP-1687748 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
030605002751 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State