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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
S. DANIEL JOHNSON | Chief Executive Officer | 3211 JERMANTOWN ROAD, FAIRFAX, VA, United States, 22030 |
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) |
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