Name: | VANIMAN INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1952 (73 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 84707 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 30 CENTRAL AVE., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
VANIMAN INTERNATIONAL, INC. | DOS Process Agent | 30 CENTRAL AVE., FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1953-10-06 | 1967-01-05 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1952-08-07 | 1956-12-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1952-08-07 | 1953-10-06 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800049 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
A926995-2 | 1982-12-07 | ASSUMED NAME CORP INITIAL FILING | 1982-12-07 |
595548-7 | 1967-01-05 | CERTIFICATE OF AMENDMENT | 1967-01-05 |
45038 | 1956-12-27 | CERTIFICATE OF AMENDMENT | 1956-12-27 |
8572-131 | 1953-10-06 | CERTIFICATE OF AMENDMENT | 1953-10-06 |
8291-55 | 1952-08-07 | CERTIFICATE OF INCORPORATION | 1952-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11589058 | 0214700 | 1974-03-12 | 30 CENTRAL AVE, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC0 |
Issuance Date | 1974-03-13 |
Abatement Due Date | 1974-03-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 VB7 |
Issuance Date | 1974-03-13 |
Abatement Due Date | 1974-03-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1974-03-13 |
Abatement Due Date | 1974-05-23 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 H03 |
Issuance Date | 1974-03-13 |
Abatement Due Date | 1974-03-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-03-13 |
Abatement Due Date | 1974-03-15 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100107 C07 |
Issuance Date | 1974-03-13 |
Abatement Due Date | 1974-03-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1974-03-13 |
Abatement Due Date | 1974-03-15 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State