VIK MGM CORP.

Name: | VIK MGM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2007 (18 years ago) |
Date of dissolution: | 17 Jun 2020 |
Entity Number: | 3494919 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-10 79TH AVE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 57-10 79TH AVENUE, RIDGEWOOD, NY, United States, 11385 |
Contact Details
Phone +1 917-687-6647
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANATOLI MELNIK | DOS Process Agent | 57-10 79TH AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
ANATOLI MELNIK | Chief Executive Officer | 57-10 79TH AVENUE, RIDGEWOOD, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1260569-DCA | Inactive | Business | 2007-07-03 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-03 | 2011-03-22 | Address | 57-10 79TH VE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2009-03-03 | 2011-03-22 | Address | 57-10 79TH AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2009-03-03 | 2011-03-22 | Address | 57-10 79TH AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2007-03-26 | 2009-03-03 | Address | 57-10 79 AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200617000645 | 2020-06-17 | CERTIFICATE OF DISSOLUTION | 2020-06-17 |
190508060209 | 2019-05-08 | BIENNIAL STATEMENT | 2019-03-01 |
150324006010 | 2015-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
130326006344 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110322002028 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2947757 | TRUSTFUNDHIC | INVOICED | 2018-12-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2947758 | RENEWAL | INVOICED | 2018-12-18 | 100 | Home Improvement Contractor License Renewal Fee |
2586520 | RENEWAL | INVOICED | 2017-04-06 | 100 | Home Improvement Contractor License Renewal Fee |
2571269 | PROCESSING | INVOICED | 2017-03-07 | 25 | License Processing Fee |
2571270 | DCA-SUS | CREDITED | 2017-03-07 | 75 | Suspense Account |
2546238 | TRUSTFUNDHIC | INVOICED | 2017-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2546239 | RENEWAL | CREDITED | 2017-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
1880086 | RENEWAL | INVOICED | 2014-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
1880065 | TRUSTFUNDHIC | INVOICED | 2014-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
842323 | TRUSTFUNDHIC | INVOICED | 2013-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State