Name: | VIRTUAL DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2278958 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 250 WEST 50TH ST, APT 22P, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON VERCH | DOS Process Agent | 250 WEST 50TH ST, APT 22P, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JASON VERCH | Chief Executive Officer | 250 WEST 50TH ST, APT 22P, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-16 | 2002-07-10 | Address | 101 WEST END AVE., 10AA, NEW YORK, NY, 10023, 6345, USA (Type of address: Chief Executive Officer) |
2000-10-16 | 2002-07-10 | Address | 101 WEST END AVE., 10AA, NEW YORK, NY, 10023, 6345, USA (Type of address: Principal Executive Office) |
2000-10-16 | 2002-07-10 | Address | 101 WEST END AVE., 10AA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1998-07-15 | 2000-10-16 | Address | 124-16 84TH ROAD, APARTMENT 1M, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1839360 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040924002060 | 2004-09-24 | BIENNIAL STATEMENT | 2004-07-01 |
020710002210 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
001016002238 | 2000-10-16 | BIENNIAL STATEMENT | 2000-07-01 |
980715000007 | 1998-07-15 | CERTIFICATE OF INCORPORATION | 1998-07-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State