Search icon

VICKISAM ASSOCIATES, INC.

Company Details

Name: VICKISAM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1999 (25 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2449902
ZIP code: 10026
County: New York
Place of Formation: New York
Address: SUITE 54, 301 CATHEDRAL PARKWAY, NEW YORK, NY, United States, 10026
Principal Address: 301 CATHEDRAL PARK 5R, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL KWOFIE Chief Executive Officer 74 TRINITY PLACE STE 1214, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
SAMUEL KWOFIE DOS Process Agent SUITE 54, 301 CATHEDRAL PARKWAY, NEW YORK, NY, United States, 10026

Filings

Filing Number Date Filed Type Effective Date
DP-1993220 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060120002587 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031120002682 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011212002732 2001-12-12 BIENNIAL STATEMENT 2001-12-01
991214000886 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602017 Other Contract Actions 2006-03-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-15
Termination Date 2006-05-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name VICKISAM ASSOCIATES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State