Search icon

VINIMAYA, INC.

Company Details

Name: VINIMAYA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2000 (25 years ago)
Date of dissolution: 26 Jan 2004
Entity Number: 2512701
ZIP code: 06484
County: Albany
Place of Formation: Delaware
Principal Address: 155 WHITE PLAINS RD, SUITE 203, TARRYTOWN, NY, United States, 10591
Address: 273 CANAL STREET, STE. 325, SHELTON, CT, United States, 06484

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 CANAL STREET, STE. 325, SHELTON, CT, United States, 06484

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY W. HARE Chief Executive Officer 155 WHITE PLAINS RD, SUITE 203, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2000-05-22 2004-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2000-05-22 2004-01-26 Address 511 WALNUT ST., STE. 1900, CINCINNATI, OH, 45202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040126000982 2004-01-26 SURRENDER OF AUTHORITY 2004-01-26
021008002442 2002-10-08 BIENNIAL STATEMENT 2002-05-01
000522000626 2000-05-22 APPLICATION OF AUTHORITY 2000-05-22

Trademarks Section

Serial Number:
78016475
Mark:
B2B MADE EASY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-07-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
B2B MADE EASY

Goods And Services

For:
Computer software and services for facilitating B2B e-commerce
First Use:
2000-07-12
International Classes:
009 - Primary Class
Class Status:
Active

Date of last update: 31 Mar 2025

Sources: New York Secretary of State