Search icon

VITALE INC.

Company Details

Name: VITALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2006 (19 years ago)
Date of dissolution: 02 Feb 2012
Entity Number: 3329386
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 123-33 83 AVENUE, APT 801, KEW GARDENS, NY, United States, 11415
Principal Address: C/O THE CORPORATION, 27 WEST 15 STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIDA BROADNAX DOS Process Agent 123-33 83 AVENUE, APT 801, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
AIDA BROADNAX Chief Executive Officer C/O THE CORPORATION, 27 WEST 15 STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-03-06 2008-05-30 Address 87-10 51 AVE. APT. 3G, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120202000145 2012-02-02 CERTIFICATE OF DISSOLUTION 2012-02-02
080530003093 2008-05-30 BIENNIAL STATEMENT 2008-03-01
060306000328 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001476 Trademark 1990-03-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1990-03-06
Termination Date 1997-11-12
Date Issue Joined 1992-09-15
Pretrial Conference Date 1993-02-19
Section 1125

Parties

Name JEWELERS VIG COMM INC
Role Plaintiff
Name VITALE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State