Search icon

VITEC VIDEOCOM INC.

Headquarter

Company Details

Name: VITEC VIDEOCOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1981 (43 years ago)
Date of dissolution: 01 Jan 2014
Entity Number: 692936
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 909 THIRD AVE 27TH FL, NEW YORK, NY, United States, 10022
Principal Address: 709 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL L MARTELL ESQ DOS Process Agent 909 THIRD AVE 27TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT CARR Chief Executive Officer 709 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989

Links between entities

Type:
Headquarter of
Company Number:
F07000000161
State:
FLORIDA

History

Start date End date Type Value
2007-01-03 2012-01-10 Name CAMERA DYNAMICS INC.
2005-12-09 2012-03-26 Address 909 THIRD AVE 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-20 2005-12-09 Address ABBERLEY KOOIMAN LLP, 521 5TH AVE 22ND FL, NEW YORK, NY, 10175, 0050, USA (Type of address: Service of Process)
2002-03-20 2005-12-09 Address 55 N MAIN ST, FREEPORT, NY, 11520, 2243, USA (Type of address: Chief Executive Officer)
2002-03-20 2005-12-09 Address 55 N MAIN ST, FREEPORT, NY, 11520, 2243, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131224000116 2013-12-24 CERTIFICATE OF MERGER 2014-01-01
120326002415 2012-03-26 BIENNIAL STATEMENT 2011-12-01
120110000834 2012-01-10 CERTIFICATE OF AMENDMENT 2012-01-10
091230002907 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071219002128 2007-12-19 BIENNIAL STATEMENT 2007-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State