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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 8TH AVE STE #7-SZ, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PAULA DONOHUE | Chief Executive Officer | 545 8TH AVE STE #7-SZ, NEW YORK, NY, United States, 10018 |
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) |
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