Name: | VAC SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1981 (43 years ago) |
Date of dissolution: | 29 Oct 2018 |
Entity Number: | 670470 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, United States, 33716 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VAC SERVICE CORP., MISSISSIPPI | 893217 | MISSISSIPPI |
Headquarter of | VAC SERVICE CORP., Alabama | 000-933-136 | Alabama |
Headquarter of | VAC SERVICE CORP., ILLINOIS | CORP_65145413 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAWN E. MORRIS | Chief Executive Officer | 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, United States, 33716 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-17 | 2016-09-08 | Address | 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2010-02-02 | 2012-01-17 | Address | 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process) |
2009-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent) |
2006-07-13 | 2010-02-02 | Address | 334 COUNTY ROUTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2006-07-13 | 2010-02-02 | Address | 334 COUNTY RTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2006-07-05 | 2009-03-12 | Address | 334 COUNTY ROUTE 49, PO BOX 730, MIDDLETOWN, NY, 10940, 0730, USA (Type of address: Service of Process) |
2006-01-17 | 2006-07-13 | Address | 334 COUNTY RTE 49, MIDDLETOWN, NY, 10941, 0730, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2006-01-17 | Address | 99 TOWER DR, MIDDLETOWN, NY, 10941, 0730, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2006-07-13 | Address | 99 TOWER DR, MIDDLETOWN, NY, 10941, 0730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10553 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181029000703 | 2018-10-29 | CERTIFICATE OF DISSOLUTION | 2018-10-29 |
160908006779 | 2016-09-08 | BIENNIAL STATEMENT | 2015-12-01 |
140411002349 | 2014-04-11 | BIENNIAL STATEMENT | 2013-12-01 |
120117002794 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
100202002433 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
090312000053 | 2009-03-12 | CERTIFICATE OF CHANGE | 2009-03-12 |
071212002772 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060713002418 | 2006-07-13 | AMENDMENT TO BIENNIAL STATEMENT | 2005-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9902393 | Civil Rights Employment | 1999-04-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELLERT |
Role | Plaintiff |
Name | VAC SERVICE CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2004-04-26 |
Termination Date | 2006-09-05 |
Date Issue Joined | 2005-12-09 |
Pretrial Conference Date | 2006-05-26 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | VAC SERVICE CORP. |
Role | Plaintiff |
Name | CAR TOYS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award only |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-11-06 |
Termination Date | 1996-12-11 |
Date Issue Joined | 1996-01-12 |
Pretrial Conference Date | 1996-11-18 |
Section | 1441 |
Transfer Office | 7 |
Transfer Docket Number | 9509425 |
Transfer Origin | 2 |
Parties
Name | VAC SERVICE CORP. |
Role | Plaintiff |
Name | SERVICE MERCHANDISE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-01-31 |
Termination Date | 2011-05-31 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | DVDT, INC. |
Role | Plaintiff |
Name | VAC SERVICE CORP. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State