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 |
Name | Role | Address |
---|---|---|
KEN S KONG | Chief Executive Officer | 42 W 39TH ST 6TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 W 39TH ST 6TH FLR, NEW YORK, NY, United States, 10018 |
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) |
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