Search icon

VIVOQUEST, INC.

Company Details

Name: VIVOQUEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1998 (27 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2305324
ZIP code: 10111
County: New York
Place of Formation: Delaware
Address: 45 ROCKEFELLER PLAZA, SUITE 2008, NEW YORK, NY, United States, 10111
Principal Address: 711 EXECUTIVE BLVD SUITE Q, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
PETER G TOMBROS Chief Executive Officer 711 EXECUTIVE BLVD SUITE Q, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 ROCKEFELLER PLAZA, SUITE 2008, NEW YORK, NY, United States, 10111

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001226613
Phone:
845-267-0707

Latest Filings

Form type:
REGDEX/A
File number:
021-54216
Filing date:
2003-10-17
File:
Form type:
REGDEX
File number:
021-54216
Filing date:
2003-04-08
File:

History

Start date End date Type Value
2002-10-08 2004-11-19 Address 711 EXECUTIVE BLVD., VALLEY COTTAGE, NY, 10989, 2037, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-11-19 Address 45 ROCKEFELLER PLAZA, STE. 2033, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)
2002-10-08 2004-11-19 Address 45 ROCKEFELLER PLAZA, STE. 2033, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1999-01-15 2001-03-02 Name PHYTOMEDICA, INC.
1998-10-09 1999-01-15 Name PHYTOGENETICS, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2138614 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
041119002565 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021008002542 2002-10-08 BIENNIAL STATEMENT 2002-10-01
010302000709 2001-03-02 CERTIFICATE OF AMENDMENT 2001-03-02
990115000397 1999-01-15 CERTIFICATE OF AMENDMENT 1999-01-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State