VSC COMPOSITIONS INC.

Name: | VSC COMPOSITIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1972 (52 years ago) |
Date of dissolution: | 09 Dec 2005 |
Entity Number: | 249386 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL D FRICKLAS | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-08 | 2000-04-21 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-01-08 | 2004-12-03 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-12-20 | 1999-01-08 | Address | VIACOM INC, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-12-20 | 2004-12-03 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
1995-12-20 | 1999-01-08 | Address | VIACOM INC, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051209000727 | 2005-12-09 | CERTIFICATE OF MERGER | 2005-12-09 |
041203002287 | 2004-12-03 | BIENNIAL STATEMENT | 2004-12-01 |
021210002690 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
010111002356 | 2001-01-11 | BIENNIAL STATEMENT | 2000-12-01 |
000421000180 | 2000-04-21 | CERTIFICATE OF CHANGE | 2000-04-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State