Name: | VPINTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1981 (44 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 681648 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | C/O SHACK & SIEGEL, PC, 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES F. CRAMES | DOS Process Agent | C/O SHACK & SIEGEL, PC, 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROGER GINS | Chief Executive Officer | 143 NORTH SALEM ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-18 | 1997-04-24 | Address | SCHACK & SIEGEL, 530 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-04-05 | 1997-04-24 | Address | % VIEWPOINT INTERNATIONAL, 1414 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1997-04-24 | Address | 1414 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-07-21 | 1994-04-18 | Address | 200 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-02-25 | 1992-07-21 | Address | 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1568255 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970424002798 | 1997-04-24 | BIENNIAL STATEMENT | 1997-02-01 |
940418002332 | 1994-04-18 | BIENNIAL STATEMENT | 1994-02-01 |
930405002121 | 1993-04-05 | BIENNIAL STATEMENT | 1993-02-01 |
920721000065 | 1992-07-21 | CERTIFICATE OF CHANGE | 1992-07-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State