Search icon

VICSTAR INTERNATIONAL, INC.

Company Details

Name: VICSTAR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3032494
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 42 W 39TH ST 6TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KEN S KONG Chief Executive Officer 42 W 39TH ST 6TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 W 39TH ST 6TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-01-23 2008-04-15 Address 1385 BROADWAY, SUITE 703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-01-23 2008-04-15 Address 1385 BROADWAY, SUITE 703, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-01-23 2008-04-15 Address 1385 BROADWAY SUITE 703, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-03-26 2007-01-23 Address 1385 BROADWAY SUITE 703, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972643 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080415002936 2008-04-15 BIENNIAL STATEMENT 2008-03-01
070123002841 2007-01-23 BIENNIAL STATEMENT 2006-03-01
060301000527 2006-03-01 CERTIFICATE OF AMENDMENT 2006-03-01
040326000804 2004-03-26 APPLICATION OF AUTHORITY 2004-03-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State