Name: | VICMARR AUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1979 (46 years ago) |
Entity Number: | 557361 |
ZIP code: | 08817 |
County: | New York |
Place of Formation: | New York |
Address: | 9 KILMER COURT, EDISON, NJ, United States, 08817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD COHEN | Chief Executive Officer | 9 KILMER COURT, EDISON, NJ, United States, 08817 |
Name | Role | Address |
---|---|---|
VICMARR AUDIO INC. | DOS Process Agent | 9 KILMER COURT, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-10 | 2013-05-06 | Address | 140 58TH ST., BOX 85, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1997-06-10 | 2013-05-06 | Address | 140 58TH ST., BOX 85, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1997-06-10 | 2013-05-06 | Address | 140 58TH ST., BOX 85, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1992-11-24 | 1997-06-10 | Address | 88 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1997-06-10 | Address | 88 DELANCEY ST., NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060911 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190508060233 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
20180329010 | 2018-03-29 | ASSUMED NAME CORP INITIAL FILING | 2018-03-29 |
170502006710 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504006573 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State