Name: | VECTOR OUTDOOR MEDIA INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2008 (17 years ago) |
Date of dissolution: | 04 Apr 2014 |
Entity Number: | 3673106 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 560 LEXINGTON AVE., 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 708 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 LEXINGTON AVE., 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAMS CHWARTZ | Chief Executive Officer | 708 THIRD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-29 | 2014-04-04 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2011-07-29 | 2014-04-04 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-05-19 | 2011-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-19 | 2011-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404000770 | 2014-04-04 | SURRENDER OF AUTHORITY | 2014-04-04 |
120628002244 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
110729000125 | 2011-07-29 | CERTIFICATE OF CHANGE | 2011-07-29 |
100802002054 | 2010-08-02 | BIENNIAL STATEMENT | 2010-05-01 |
080519000009 | 2008-05-19 | APPLICATION OF AUTHORITY | 2008-05-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State