VIRGINA GIFTCERTIFICATES.COM

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11510 BLONDO STREET, OMAHA, NE, United States, 68164 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MIKE ZALALSKI | Chief Executive Officer | 11510 BLONDO STREET, STE 103, OMAHA, NE, United States, 68164 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State