Name: | VORTEX MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1971 (54 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 303515 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | ROYAL EXECUTIVE PARK, 4 INTERNATIONAL DRIVE 2ND FL, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 400
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RONALD H HOENIG | Chief Executive Officer | ROYAL EXECUTIVE PARK, 4 INTERNATIONAL DRIVE 2ND FL, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
RONALD H HOENIG | DOS Process Agent | ROYAL EXECUTIVE PARK, 4 INTERNATIONAL DRIVE 2ND FL, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 1993-07-30 | Address | 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1993-06-03 | 1993-07-30 | Address | 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1993-07-30 | Address | 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1991-04-10 | 1993-06-03 | Address | 770 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1984-02-03 | 1991-04-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-11-09 | 1991-04-10 | Name | KMS CORPORATE BROKERS, INC. |
1976-02-27 | 1976-02-27 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 1000 |
1976-02-27 | 1976-02-27 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1976-02-27 | 1991-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-12-02 | 1976-02-27 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091123001 | 2009-11-23 | ASSUMED NAME LLC INITIAL FILING | 2009-11-23 |
980923000461 | 1998-09-23 | CERTIFICATE OF DISSOLUTION | 1998-09-23 |
930730002349 | 1993-07-30 | BIENNIAL STATEMENT | 1992-02-01 |
930603002419 | 1993-06-03 | BIENNIAL STATEMENT | 1993-02-01 |
910410000223 | 1991-04-10 | CERTIFICATE OF AMENDMENT | 1991-04-10 |
B065835-3 | 1984-02-03 | CERTIFICATE OF AMENDMENT | 1984-02-03 |
B037905-2 | 1983-11-09 | CERTIFICATE OF AMENDMENT | 1983-11-09 |
A296487-9 | 1976-02-27 | CERTIFICATE OF AMENDMENT | 1976-02-27 |
A276811-6 | 1975-12-02 | CERTIFICATE OF AMENDMENT | 1975-12-02 |
A25292-3 | 1972-11-01 | CERTIFICATE OF AMENDMENT | 1972-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State