Search icon

VECTOR REAL ESTATE CORPORATION

Headquarter

Company Details

Name: VECTOR REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1974 (51 years ago)
Date of dissolution: 14 Nov 2003
Entity Number: 419434
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 380 LEXINGTON AVENUE, SUITE 1514, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O WALKER, TRUESDELL & ASSOCIATES DOS Process Agent 380 LEXINGTON AVENUE, SUITE 1514, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
DAVID GINZBERG Chief Executive Officer C/O WALKER, TRUESDELL & ASSOC., 380 LEXINGTON AVE, STE. 1514, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
858291
State:
FLORIDA
Type:
Headquarter of
Company Number:
0067527
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0173941
State:
CONNECTICUT

History

Start date End date Type Value
1995-03-10 1998-06-22 Address 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-02 1995-03-10 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1975-02-11 1988-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-02-11 1993-06-02 Address 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1974-10-24 1975-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20090409018 2009-04-09 ASSUMED NAME CORP INITIAL FILING 2009-04-09
031114000879 2003-11-14 CERTIFICATE OF DISSOLUTION 2003-11-14
001212002338 2000-12-12 BIENNIAL STATEMENT 2000-10-01
980622002171 1998-06-22 BIENNIAL STATEMENT 1996-10-01
950310000453 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State