VITERION CORPORATION
Headquarter
Name: | VITERION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Mar 2017 |
Entity Number: | 4286813 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | New York |
Address: | 565 TAXTER RD-UITE 175, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 10000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
TORU IDE | DOS Process Agent | 565 TAXTER RD-UITE 175, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
TORU IDE | Chief Executive Officer | 565 TAXTER RD-UITE 175, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-12 | 2016-08-19 | Address | 565 TAXTER RD-UITE 175, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2014-08-12 | 2016-08-19 | Address | 565 TAXTER RD-UITE 175, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2013-02-28 | 2014-08-12 | Address | FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-08-22 | 2013-02-28 | Address | 146 SULLIVAN STREET, SUITE 2, NEW YORK CITY, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170322000239 | 2017-03-22 | CERTIFICATE OF DISSOLUTION | 2017-03-22 |
160819006176 | 2016-08-19 | BIENNIAL STATEMENT | 2016-08-01 |
140812006115 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
130228000607 | 2013-02-28 | CERTIFICATE OF AMENDMENT | 2013-02-28 |
120822000712 | 2012-08-22 | CERTIFICATE OF INCORPORATION | 2012-08-22 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State