Name: | VIC NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1997 (27 years ago) |
Date of dissolution: | 12 Oct 2011 |
Entity Number: | 2197560 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | VIC, INC. |
Fictitious Name: | VIC NY |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | C/O CAPITAL TRUST INC., 410 PARK AVE 14TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOPHN R KLOPP | Chief Executive Officer | 410 PARK AVE 14TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-31 | 2007-07-20 | Address | 410 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-12-03 | 2006-10-31 | Address | 605 THIRD AVE, 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-12-03 | 2006-10-31 | Address | C/O CAPITAL TRUST, 605 THIRD AVE, 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-12-03 | 2006-10-31 | Address | C/O CAPITAL TRUST JOHN R KLOPP, 605 THIRD AVE, 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-11-07 | 1999-12-03 | Address | 605 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111012000109 | 2011-10-12 | CERTIFICATE OF TERMINATION | 2011-10-12 |
100126002461 | 2010-01-26 | BIENNIAL STATEMENT | 2009-11-01 |
071123002687 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
070720000323 | 2007-07-20 | CERTIFICATE OF CHANGE | 2007-07-20 |
061031002796 | 2006-10-31 | BIENNIAL STATEMENT | 2005-11-01 |
011211002785 | 2001-12-11 | BIENNIAL STATEMENT | 2001-11-01 |
991203002240 | 1999-12-03 | BIENNIAL STATEMENT | 1999-11-01 |
971107000523 | 1997-11-07 | APPLICATION OF AUTHORITY | 1997-11-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State