Search icon

VAC SERVICE CORP.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAWN E. MORRIS Chief Executive Officer 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, United States, 33716

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9902393 Civil Rights Employment 1999-04-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1999-04-01
Termination Date 2000-09-12
Date Issue Joined 1999-05-04
Pretrial Conference Date 2000-08-04
Section 2000

Parties

Name ELLERT
Role Plaintiff
Name VAC SERVICE CORP.
Role Defendant
0403162 Other Contract Actions 2004-04-26 voluntarily
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
9509425 Other Contract Actions 1995-11-06 other
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
1100669 Other Contract Actions 2011-01-31 settled
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