Name: | VIENU CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1940 (85 years ago) |
Date of dissolution: | 01 Sep 2010 |
Entity Number: | 52342 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 353 CENTRAL PARK WEST # 12, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 CENTRAL PARK WEST # 12, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
DIANE DREG | Chief Executive Officer | 353 CENTRAL PARK WEST # 12, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-20 | 2008-04-14 | Address | LIBERTY STATE PARK, 111 THOMAS MCGOVERN DR, JERSEY CITY, NJ, 07305, 4633, USA (Type of address: Service of Process) |
2000-04-20 | 2008-04-14 | Address | LIBERTY STATE PARK, 111 THOMAS MCGOVERN DR, JERSEY CITY, NJ, 07305, 4633, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2008-04-14 | Address | LIBERTY STATE PARK, 111 THOMAS MCGOVERN DR, JERSEY CITY, NJ, 07305, 4633, USA (Type of address: Principal Executive Office) |
1996-04-25 | 2000-04-20 | Address | 419 WEST 55TH STREET, NEW YORK, NY, 10019, 4402, USA (Type of address: Principal Executive Office) |
1996-04-25 | 2000-04-20 | Address | 419 WEST 55TH STREET, NEW YORK, NY, 10019, 4402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100901000794 | 2010-09-01 | CERTIFICATE OF DISSOLUTION | 2010-09-01 |
080414002106 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
080204000856 | 2008-02-04 | CERTIFICATE OF AMENDMENT | 2008-02-04 |
060420002801 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040415002750 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State