Name: | VIDMAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2005 (20 years ago) |
Date of dissolution: | 09 Jan 2018 |
Entity Number: | 3146256 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 48 EAST 57TH ST 5TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE DRAGOMIROV | Chief Executive Officer | 48 EAST 57TH ST 5TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 EAST 57TH ST 5TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-05 | 2007-01-04 | Address | 48 EAST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180109000735 | 2018-01-09 | CERTIFICATE OF DISSOLUTION | 2018-01-09 |
130125002462 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110114002152 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090106002611 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070104002421 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050105000755 | 2005-01-05 | CERTIFICATE OF INCORPORATION | 2005-01-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State