Search icon

V.J.D. NY INC.

Company Details

Name: V.J.D. NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2003 (22 years ago)
Date of dissolution: 22 Jan 2013
Entity Number: 2924641
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 545 8TH AVE STE #7-SZ, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 8TH AVE STE #7-SZ, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PAULA DONOHUE Chief Executive Officer 545 8TH AVE STE #7-SZ, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-08-09 2009-08-21 Address 213 WEST 35TH ST STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-08-09 2009-08-21 Address 213 WEST 35TH ST STE 500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-08-09 2009-08-21 Address 213 WEST 35TH ST STE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-06-27 2005-08-09 Address 1 EDGEWOOD DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130122000180 2013-01-22 CERTIFICATE OF DISSOLUTION 2013-01-22
090821002408 2009-08-21 BIENNIAL STATEMENT 2009-06-01
070626002018 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050809002937 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030627000292 2003-06-27 CERTIFICATE OF INCORPORATION 2003-06-27

Date of last update: 19 Jan 2025

Sources: New York Secretary of State