Name: | VITREON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1971 (53 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 320037 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 280 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 25000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% O'SULLIVAN WOLFF KARABELL & GRAEV | DOS Process Agent | 280 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-08 | 1976-07-08 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 12.5 |
1976-07-08 | 1976-07-08 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1975-07-31 | 1976-07-08 | Shares | Share type: PAR VALUE, Number of shares: 12500, Par value: 1 |
1974-06-17 | 1975-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
1973-05-18 | 1974-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C325932-2 | 2003-01-14 | ASSUMED NAME CORP INITIAL FILING | 2003-01-14 |
DP-822543 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A327571-24 | 1976-07-08 | CERTIFICATE OF AMENDMENT | 1976-07-08 |
A250728-36 | 1975-07-31 | CERTIFICATE OF AMENDMENT | 1975-07-31 |
A163183-3 | 1974-06-17 | CERTIFICATE OF AMENDMENT | 1974-06-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State