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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A. PANFIL, TREAS. | DOS Process Agent | THE VIKING CORPORATION, 210 N. INDUSTRIAL PARK ROAD, HASTINGS, MI, United States, 49058 |
Name | Role | Address |
---|---|---|
M. A. FERRUCCI | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
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) |
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