Search icon

VIRM STATIONERS, INC.

Company Details

Name: VIRM STATIONERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1978 (47 years ago)
Date of dissolution: 19 Nov 1993
Entity Number: 505080
ZIP code: 11552
County: New York
Place of Formation: New York
Address: C/O SEYMOUR TRAGER ESQ., 575 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY HOROWITZ Chief Executive Officer 1038 EAST 38TH STREET, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SEYMOUR TRAGER ESQ., 575 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1978-08-09 1993-05-10 Address 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210517051 2021-05-17 ASSUMED NAME CORP INITIAL FILING 2021-05-17
931119000415 1993-11-19 CERTIFICATE OF DISSOLUTION 1993-11-19
930510003028 1993-05-10 BIENNIAL STATEMENT 1992-08-01
A507359-3 1978-08-09 CERTIFICATE OF INCORPORATION 1978-08-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State