Name: | VICSON WARES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1967 (57 years ago) |
Entity Number: | 216491 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 707 ALLERTON AVE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HARRISON | Chief Executive Officer | 707 ALLERTON AVE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 707 ALLERTON AVE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 1999-11-23 | Address | 37-41 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 1999-11-23 | Address | MICHAEL HARRISON, 37-41 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1999-11-23 | Address | MICHAEL HARRISON, 37-41 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process) |
1967-11-24 | 1995-07-18 | Address | 2166 MATHEWS AVE., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131112007292 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111129002589 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091102002200 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071107002663 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051212002852 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1516018 | CL VIO | INVOICED | 2013-11-24 | 175 | CL - Consumer Law Violation |
80603 | CL VIO | INVOICED | 2007-11-27 | 750 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State