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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JONATHAN PINSKY | Chief Executive Officer | 1 EXECUTIVE BLVD., YONKERS, NY, United States, 10701 |
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) |
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