Name: | VAULT.COM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2000 (25 years ago) |
Date of dissolution: | 02 Nov 2011 |
Entity Number: | 2528931 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 75 VARICK STREET 8TH FLR, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLAUDE SHEER | Chief Executive Officer | 75 VARICK STREET 8TH FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 VARICK STREET 8TH FLR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2011-10-12 | Address | 150 WEST 22ND ST 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-07-19 | 2008-07-16 | Address | 150 WEST 22ND ST 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-07-19 | 2011-10-12 | Address | 150 WEST 22ND ST 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2000-07-07 | 2011-10-12 | Address | 150 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111102000673 | 2011-11-02 | CERTIFICATE OF TERMINATION | 2011-11-02 |
111012002659 | 2011-10-12 | BIENNIAL STATEMENT | 2010-07-01 |
080716003371 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
070806002594 | 2007-08-06 | BIENNIAL STATEMENT | 2006-07-01 |
040723002467 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State