Search icon

VIKING FIRE PROTECTION COMPANY

Company Details

Name: VIKING FIRE PROTECTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1972 (53 years ago)
Date of dissolution: 23 Oct 2000
Entity Number: 326339
ZIP code: 49058
County: New York
Place of Formation: Nevada
Address: THE VIKING CORPORATION, 210 N. INDUSTRIAL PARK ROAD, HASTINGS, MI, United States, 49058
Principal Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOHN A. PANFIL, TREAS. DOS Process Agent THE VIKING CORPORATION, 210 N. INDUSTRIAL PARK ROAD, HASTINGS, MI, United States, 49058

Chief Executive Officer

Name Role Address
M. A. FERRUCCI Chief Executive Officer 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
1999-09-27 2000-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2000-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-12 1998-04-06 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
1986-02-04 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-04 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-03-24 1986-02-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-03-24 1986-02-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C332878-2 2003-06-18 ASSUMED NAME LLC INITIAL FILING 2003-06-18
001023000109 2000-10-23 SURRENDER OF AUTHORITY 2000-10-23
000316002590 2000-03-16 BIENNIAL STATEMENT 2000-03-01
990927000346 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980406002063 1998-04-06 BIENNIAL STATEMENT 1998-03-01
940328002590 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930512002904 1993-05-12 BIENNIAL STATEMENT 1993-03-01
B318041-2 1986-02-04 CERTIFICATE OF AMENDMENT 1986-02-04
976322-5 1972-03-24 APPLICATION OF AUTHORITY 1972-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State