Name: | VIVENDUM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 15 Dec 2011 |
Entity Number: | 2725367 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | ILARIA CATTANEO, 23 25 GREENE STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 23 25 GREENE ST, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ILARIA CATTANEO, 23 25 GREENE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ILARIA CATTANEO | Chief Executive Officer | VIVENDUM INC, 23 25 GREENE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-30 | 2006-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111215000959 | 2011-12-15 | CERTIFICATE OF TERMINATION | 2011-12-15 |
060313003435 | 2006-03-13 | BIENNIAL STATEMENT | 2006-01-01 |
020130000453 | 2002-01-30 | APPLICATION OF AUTHORITY | 2002-01-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State