Search icon

VMP HOLDING, INC.

Company Details

Name: VMP HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1974 (51 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 345566
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 910 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 500

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEMS DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEPHEN W BERSHAD Chief Executive Officer 910 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
1999-09-15 2000-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-08-14 1998-07-24 Address 645 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-07-24 Address 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-11 1996-08-14 Address 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1989-09-22 1990-11-29 Name VERNITRON MEDICAL PRODUCTS, INC.

Filings

Filing Number Date Filed Type Effective Date
20050525021 2005-05-25 ASSUMED NAME CORP INITIAL FILING 2005-05-25
020327000286 2002-03-27 CERTIFICATE OF DISSOLUTION 2002-03-27
000607002425 2000-06-07 BIENNIAL STATEMENT 2000-06-01
990915000018 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980724002136 1998-07-24 BIENNIAL STATEMENT 1998-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State