Search icon

VJ PUBLISHING INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
VICTORIA EISEN-DINE Chief Executive Officer 2575 PALISADE AVENUE, APT 5B, RIVERDALE, NY, United States, 10463

History

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)

Filings

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