Search icon

VORTEX MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
RONALD H HOENIG Chief Executive Officer ROYAL EXECUTIVE PARK, 4 INTERNATIONAL DRIVE 2ND FL, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
RONALD H HOENIG DOS Process Agent ROYAL EXECUTIVE PARK, 4 INTERNATIONAL DRIVE 2ND FL, RYE BROOK, NY, United States, 10573

History

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

Filings

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