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 |
Name | Role | Address |
---|---|---|
PETER G TOMBROS | Chief Executive Officer | 711 EXECUTIVE BLVD SUITE Q, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 ROCKEFELLER PLAZA, SUITE 2008, NEW YORK, NY, United States, 10111 |
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.
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. |
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