Name: | VJ PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Jul 2018 |
Entity Number: | 3497207 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2575 PALISADE AVENUE, APT. 5B, RIVERDALE, NY, United States, 10463 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
VICTORIA EISEN-DINE | Chief Executive Officer | 2575 PALISADE AVENUE, APT 5B, RIVERDALE, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-01 | 2013-03-08 | Address | 2575 PALISADE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office) |
2011-04-01 | 2013-03-08 | Address | 2575 PALISADE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
2011-04-01 | 2012-10-19 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-04-02 | 2011-04-01 | Address | 2575 PALISADE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
2009-04-02 | 2011-04-01 | Address | 2575 PALISADE AVE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office) |
2007-03-30 | 2012-07-17 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-03-30 | 2011-04-01 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180725000341 | 2018-07-25 | CERTIFICATE OF DISSOLUTION | 2018-07-25 |
130308006345 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
121019000253 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120717000787 | 2012-07-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-17 |
110401002297 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090402003393 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
070330000149 | 2007-03-30 | CERTIFICATE OF INCORPORATION | 2007-03-30 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State