W.V.C. SECURITIES, INC.

Name: | W.V.C. SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1982 (43 years ago) |
Date of dissolution: | 16 Dec 2003 |
Entity Number: | 798524 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: J PARISE, 45 BROADWAY 29TH FLR, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: J PARISE, 45 BROADWAY 29TH FLR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
J PARISE | Chief Executive Officer | 45 BROADWAY 29TH FLR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-29 | 2002-09-30 | Address | MCKENNA CLOUD & COMPANY, 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1998-10-29 | 2002-09-30 | Address | MCKENNA CLOUD & COMPANY, 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1998-07-30 | 2002-09-30 | Address | TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
1993-12-01 | 1998-10-29 | Address | % SCAVONE, MCKENNA, CLOUD & CO, 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1993-12-01 | 1998-10-29 | Address | % SCAVONE, MCKENNA, CLOUD & CO, 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031216000299 | 2003-12-16 | CERTIFICATE OF DISSOLUTION | 2003-12-16 |
020930003067 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
000929002025 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
981029002214 | 1998-10-29 | BIENNIAL STATEMENT | 1998-10-01 |
980730000329 | 1998-07-30 | CERTIFICATE OF CHANGE | 1998-07-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State