Search icon

VGC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VGC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1969 (57 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 271508
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1395 COMMERCE DRIVE, MENDOTA HEIGHTS, MN, United States, 55120
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RUSS BORG Chief Executive Officer 1395 COMMERCE DRIVE, MENDOTA HEIGHTS, MN, United States, 55120

History

Start date End date Type Value
1993-03-19 1997-03-24 Address 5701 N.W. 94 AVENUE, TAMARAC, FL, 33321, USA (Type of address: Principal Executive Office)
1993-03-19 1997-03-24 Address 5701 N.W. 94 AVENUE, TAMARAC, FL, 33321, USA (Type of address: Chief Executive Officer)
1990-09-25 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-09-25 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1969-04-15 1990-11-13 Name VISUAL GRAPHICS CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-1573414 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
C290446-3 2000-06-29 ASSUMED NAME LLC INITIAL FILING 2000-06-29
990927000290 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
970324002373 1997-03-24 BIENNIAL STATEMENT 1997-01-01
940208002553 1994-02-08 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State