Search icon

VIDEO HOLDINGS CORP.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
KEVIN TROIANO Chief Executive Officer 801 2ND AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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