Search icon

V.I.M. INC.

Company Details

Name: V.I.M. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1983 (42 years ago)
Date of dissolution: 22 Nov 1988
Entity Number: 820637
ZIP code: 10004
County: New York
Place of Formation: New York
Address: STANLEY B BLUMBERG ESQ, 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STROOCK & STROOCK & LAVAN DOS Process Agent STANLEY B BLUMBERG ESQ, 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1983-02-25 1983-03-07 Name V.I.M. CORP.
1983-02-04 1983-02-25 Name V.I.M. 34TH STREET CORP.
1983-02-04 1987-07-20 Address ATT SUSAN TUTHS, ESQ., 909 THIRD AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B709510-3 1988-11-22 CERTIFICATE OF MERGER 1988-11-22
B522738-2 1987-07-20 CERTIFICATE OF AMENDMENT 1987-07-20
A957257-3 1983-03-07 CERTIFICATE OF AMENDMENT 1983-03-07
A954320-3 1983-02-25 CERTIFICATE OF AMENDMENT 1983-02-25
A948212-3 1983-02-04 CERTIFICATE OF INCORPORATION 1983-02-04

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-29 2016-08-01 Exchange Goods/Contract Cancelled Yes 0.00 Goods Exchanged
2015-08-18 2015-09-23 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2014-02-21 2014-02-27 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109229 CL VIO INVOICED 2009-05-20 250 CL - Consumer Law Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State