Search icon

VICWIL, LLC

Company Details

Name: VICWIL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Mar 2004 (21 years ago)
Date of dissolution: 04 Feb 2020
Entity Number: 3030007
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-04-25 2020-02-04 Address 1745 BROADWAY 18TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-04-21 2012-04-25 Address C/P RICHARD KOENIGSBERG, 888 SEVENTH AVENUE / 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2008-04-04 2010-04-21 Address C/P RICHARD KOENIGSBERG, 888 SEVENTH AVE 35TH FLR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2004-03-23 2008-04-04 Address FREEDMAN BRODER & COMPANY, 2501 COLORADO AVENUE STE 350, SANTA MONICA, CA, 90404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204000245 2020-02-04 SURRENDER OF AUTHORITY 2020-02-04
180305007609 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006175 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140311007146 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120425002804 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100421003412 2010-04-21 BIENNIAL STATEMENT 2010-03-01
080404002477 2008-04-04 BIENNIAL STATEMENT 2008-03-01
040609000587 2004-06-09 AFFIDAVIT OF PUBLICATION 2004-06-09
040609000584 2004-06-09 AFFIDAVIT OF PUBLICATION 2004-06-09
040323000128 2004-03-23 APPLICATION OF AUTHORITY 2004-03-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State