Name: | VIKONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1973 (52 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 234641 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 875 THIRD AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
%BRESLOW & WALKER | DOS Process Agent | 875 THIRD AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-09 | 1992-03-09 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.02 |
1992-03-09 | 1992-03-09 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
1984-03-09 | 1984-03-09 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.02 |
1984-03-09 | 1992-03-09 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1984-03-09 | 1984-03-09 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1675964 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990917001051 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
C240442-2 | 1996-10-22 | ASSUMED NAME CORP INITIAL FILING | 1996-10-22 |
920309000326 | 1992-03-09 | CERTIFICATE OF AMENDMENT | 1992-03-09 |
B691820-3 | 1988-10-05 | CERTIFICATE OF AMENDMENT | 1988-10-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State