Search icon

VANTAGE 2 CORP.

Company Details

Name: VANTAGE 2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1999 (26 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2358585
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 222 WEST 72ND ST., NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 WEST 72ND ST., NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
DP-1687092 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
990322000097 1999-03-22 CERTIFICATE OF INCORPORATION 1999-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
51517 PL VIO INVOICED 2005-11-29 1000 PL - Padlock Violation
35356 PL VIO INVOICED 2004-12-22 1000 PL - Padlock Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9910829 Trademark 1999-10-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-27
Termination Date 2000-02-03
Date Issue Joined 1999-12-21
Section 1121

Parties

Name VANTAGE 2 CORP.
Role Plaintiff
Name DERY
Role Defendant
0407814 Bankruptcy Withdrawal 28 USC 157 2004-10-01 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-01
Termination Date 2004-10-01
Section 0431
Status Terminated

Parties

Name VANTAGE 2 CORP.
Role Plaintiff
Name EW HW BG, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State