Name: | VUARNET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2014 (11 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 4560301 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 420 Columbus Avenue, Suite 301, Valhalla, NY, United States, 10595 |
Principal Address: | 420 Columbus Ave, Suite 301, Valhalla, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEYROT & ASSOCIATES PC | DOS Process Agent | 420 Columbus Avenue, Suite 301, Valhalla, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
ENRICO SANAVIA | Chief Executive Officer | 420 COLUMBUS AVE, SUITE 301, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 420 COLUMBUS AVE, SUITE 301, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 62 WILLIAM STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-22 | 2024-04-01 | Address | 62 WILLIAM STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-04-01 | Address | 62 WILLIAM STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226000480 | 2024-12-26 | CERTIFICATE OF MERGER | 2024-12-26 |
240401042304 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220502001156 | 2022-05-02 | BIENNIAL STATEMENT | 2022-04-01 |
201222060235 | 2020-12-22 | BIENNIAL STATEMENT | 2020-04-01 |
140410000785 | 2014-04-10 | CERTIFICATE OF INCORPORATION | 2014-04-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State