Name: | VIDEO HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2002 (22 years ago) |
Entity Number: | 2814041 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 801 2ND AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
KEVIN TROIANO | Chief Executive Officer | 801 2ND AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-03 | 2010-10-12 | Address | 801 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-04-10 | 2011-08-09 | Address | 10 E 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-10 | 2011-09-16 | Address | 10 E 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-09-20 | 2008-04-10 | Address | 225 W. 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2002-09-20 | 2008-04-10 | Address | 225 W. 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110916000544 | 2011-09-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-09-16 |
110809000619 | 2011-08-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-09-08 |
101012002940 | 2010-10-12 | BIENNIAL STATEMENT | 2010-09-01 |
080903002538 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
080410000296 | 2008-04-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-10 |
020920000316 | 2002-09-20 | CERTIFICATE OF INCORPORATION | 2002-09-20 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State