Search icon

VIPS NEW YORK

Company Details

Name: VIPS NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2010 (15 years ago)
Date of dissolution: 01 Feb 2013
Entity Number: 3937597
ZIP code: 10005
County: Saratoga
Place of Formation: Maryland
Foreign Legal Name: VIPS, INC.
Fictitious Name: VIPS NEW YORK
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE WEST PENNSYLVANIA AVE., SUITE 700, TOWSON, MD, United States, 21204

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
S. DANIEL JOHNSON Chief Executive Officer 3211 JERMANTOWN ROAD, FAIRFAX, VA, United States, 22030

History

Start date End date Type Value
2010-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130201000738 2013-02-01 CERTIFICATE OF TERMINATION 2013-02-01
120410006029 2012-04-10 BIENNIAL STATEMENT 2012-04-01
100416000089 2010-04-16 APPLICATION OF AUTHORITY 2010-04-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State