Search icon

VIRGINA GIFTCERTIFICATES.COM

Company claim

Is this your business?

Get access!

Company Details

Name: VIRGINA GIFTCERTIFICATES.COM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 2000 (25 years ago)
Date of dissolution: 10 Jun 2011
Entity Number: 2587244
ZIP code: 68164
County: New York
Place of Formation: Virginia
Foreign Legal Name: GIFTCERTIFICATES.COM CORPORATION
Fictitious Name: VIRGINA GIFTCERTIFICATES.COM
Address: 11510 BLONDO STREET, OMAHA, NE, United States, 68164
Principal Address: 11510 BLONDO STREET, STE 103, OMAHA, NE, United States, 68164

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11510 BLONDO STREET, OMAHA, NE, United States, 68164

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MIKE ZALALSKI Chief Executive Officer 11510 BLONDO STREET, STE 103, OMAHA, NE, United States, 68164

History

Start date End date Type Value
2009-01-13 2011-01-06 Address 11510 BLONDO STREET, STE 103, OMAHA, NE, 68164, USA (Type of address: Chief Executive Officer)
2007-12-06 2011-05-11 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-12-06 2011-05-20 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-01-17 2009-01-13 Address 11510 BLONDO STREET, STE 103, OMAHA, NE, 68164, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-01-06 Address 11510 BLONDO STREET, STE 103, OMAHA, NE, 68164, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110520000946 2011-05-20 SURRENDER OF AUTHORITY 2011-05-20
110511001050 2011-05-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-06-10
110106002723 2011-01-06 BIENNIAL STATEMENT 2010-12-01
090113003022 2009-01-13 BIENNIAL STATEMENT 2008-12-01
071206000329 2007-12-06 CERTIFICATE OF CHANGE 2007-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State