Search icon

VICE VERSA INC.

Company Details

Name: VICE VERSA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2003 (22 years ago)
Date of dissolution: 11 Jul 2018
Entity Number: 2974991
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-497-1331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICE VERSA INC. DOS Process Agent 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
OTTO PEREZ Chief Executive Officer 63 BLEECKER ST, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2001677-DCA Inactive Business 2013-12-17 2015-07-31
1427758-DCA Inactive Business 2013-07-23 2017-07-31
1427841-DCA Inactive Business 2013-07-23 2015-07-31

History

Start date End date Type Value
2013-11-22 2016-04-13 Address 96 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2011-12-02 2016-04-13 Address 96 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2006-01-05 2011-12-02 Address 63 BLEECKER ST, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
2003-11-07 2013-11-22 Address 241 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180711000323 2018-07-11 CERTIFICATE OF DISSOLUTION 2018-07-11
171110006042 2017-11-10 BIENNIAL STATEMENT 2017-11-01
160413006197 2016-04-13 BIENNIAL STATEMENT 2015-11-01
131122006276 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111202002441 2011-12-02 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2101074 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1534241 DCA-SUS CREDITED 2013-12-12 75 Suspense Account
1482231 FINGERPRINT INVOICED 2013-10-28 75 Fingerprint Fee
1482232 LICENSE INVOICED 2013-10-28 340 Secondhand Dealer General License Fee
1482233 FINGERPRINT CREDITED 2013-10-28 75 Fingerprint Fee
1482230 FINGERPRINT CREDITED 2013-10-28 75 Fingerprint Fee
1228001 CNV_TFEE INVOICED 2013-07-23 10.579999923706055 WT and WH - Transaction Fee
1228000 RENEWAL INVOICED 2013-07-23 425 Secondhand Dealer General License Renewal Fee
1228188 RENEWAL INVOICED 2013-07-23 425 Secondhand Dealer General License Renewal Fee
1228189 CNV_TFEE INVOICED 2013-07-23 10.579999923706055 WT and WH - Transaction Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State