Search icon

VIRTUAL DYNAMICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JASON VERCH DOS Process Agent 250 WEST 50TH ST, APT 22P, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JASON VERCH Chief Executive Officer 250 WEST 50TH ST, APT 22P, NEW YORK, NY, United States, 10019

History

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)

Filings

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