VGC CORP.

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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RUSS BORG | Chief Executive Officer | 1395 COMMERCE DRIVE, MENDOTA HEIGHTS, MN, United States, 55120 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State