Search icon

VAULT.COM INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLAUDE SHEER Chief Executive Officer 75 VARICK STREET 8TH FLR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 VARICK STREET 8TH FLR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133924844
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
118
Sponsors Telephone Number:

History

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)

Filings

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