Search icon

VISTRA (NEW YORK) INC.

Company Details

Name: VISTRA (NEW YORK) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2010 (15 years ago)
Date of dissolution: 28 Oct 2019
Entity Number: 3925735
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: MICHIEL A. BLOEMSMA, ESQ, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 1140 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MENAKER & HERRMANN LLP DOS Process Agent ATTN: MICHIEL A. BLOEMSMA, ESQ, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SYLVESTER GOOIJERS Chief Executive Officer 1140 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
680680142
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-13 2014-04-01 Address C/O 6, PLACE DE LA CHEVELU, GENEVA, 1201, CHE (Type of address: Chief Executive Officer)
2012-04-13 2014-04-01 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-03-18 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
191028000575 2019-10-28 CERTIFICATE OF DISSOLUTION 2019-10-28
140401006357 2014-04-01 BIENNIAL STATEMENT 2014-03-01
120413003248 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100318000217 2010-03-18 CERTIFICATE OF INCORPORATION 2010-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State