Search icon

VZI INVESTMENT CORP.

Company Details

Name: VZI INVESTMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4177203
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
corporation service company DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JASON RABIN Chief Executive Officer 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-08-14 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-08-14 Address 350 5TH AVENUE 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Registered Agent)
2024-07-03 2024-08-14 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-07-03 2024-08-14 Address 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2014-01-22 2024-07-03 Address 350 5TH AVENUE 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Registered Agent)
2013-12-30 2024-07-03 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003488 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
240703000830 2024-07-03 BIENNIAL STATEMENT 2024-07-03
171206006300 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151214006266 2015-12-14 BIENNIAL STATEMENT 2015-12-01
140122000515 2014-01-22 CERTIFICATE OF CHANGE 2014-01-22
131230006055 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111215000694 2011-12-15 APPLICATION OF AUTHORITY 2011-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004671 Trademark 2010-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-15
Termination Date 2011-07-18
Date Issue Joined 2010-09-20
Section 1125
Status Terminated

Parties

Name VZI INVESTMENT CORP.
Role Plaintiff
Name AM RETAIL GROUP, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State