Name: | VIDARIA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2005 (20 years ago) |
Date of dissolution: | 26 Feb 2014 |
Entity Number: | 3256559 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 410 W 51ST ST, 402, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 W 51ST ST, 402, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VICTORIA JAMIS | Chief Executive Officer | 410 W 51ST ST, 402, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VICTORIA JANIS | Agent | 245 E. 19TH ST APT NO. 14G, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-29 | 2009-09-11 | Address | 245 E 19TH ST, 14G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-10-29 | 2009-09-11 | Address | 245 E 19TH ST, 14G, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2006-11-21 | 2009-09-11 | Address | 245 E. 19TH ST APT NO. 14G, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-09-15 | 2006-11-21 | Address | 345 WEST 58TH ST., APT. 9P, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226000424 | 2014-02-26 | CERTIFICATE OF DISSOLUTION | 2014-02-26 |
090911002424 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
071029002539 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
061121000380 | 2006-11-21 | CERTIFICATE OF CHANGE | 2006-11-21 |
050915000451 | 2005-09-15 | CERTIFICATE OF INCORPORATION | 2005-09-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State