Search icon

VIOLIFE, INC.

Company Details

Name: VIOLIFE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2005 (20 years ago)
Date of dissolution: 10 Dec 2013
Entity Number: 3232773
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JONATHAN PINSKY Chief Executive Officer 1 EXECUTIVE BLVD., YONKERS, NY, United States, 10701

History

Start date End date Type Value
2012-10-01 2013-02-04 Name VIO GROUP, INC.
2007-09-25 2013-07-10 Address 200 EAST END AVE, 12-0, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-09-25 2013-07-10 Address 200 EAST END AVE, 12-0, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2005-07-20 2012-10-01 Name VIOLIGHT, INC.
2005-07-20 2010-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
131210000374 2013-12-10 CERTIFICATE OF TERMINATION 2013-12-10
130710006087 2013-07-10 BIENNIAL STATEMENT 2013-07-01
130204000711 2013-02-04 CERTIFICATE OF AMENDMENT 2013-02-04
121001000516 2012-10-01 CERTIFICATE OF AMENDMENT 2012-10-01
110808002908 2011-08-08 BIENNIAL STATEMENT 2011-07-01
100331000419 2010-03-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-04-30
090714002653 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070925002751 2007-09-25 BIENNIAL STATEMENT 2007-07-01
050720000288 2005-07-20 APPLICATION OF AUTHORITY 2005-07-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State