Search icon

VINZIER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINZIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1985 (40 years ago)
Date of dissolution: 13 Jun 2022
Entity Number: 980887
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 129 E 60 ST., NEW YORK, NY, United States, 10022
Address: 129 E 60TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT TREBOUX Chief Executive Officer 129 E 60 ST., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CATHY TREBOUX DOS Process Agent 129 E 60TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-08-20 2022-11-27 Address 129 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-02-09 2022-11-27 Address 129 E 60 ST., NEW YORK, NY, 10022, 1158, USA (Type of address: Chief Executive Officer)
1985-03-14 2022-06-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
1985-03-14 2007-08-20 Address GALEF & JACOBS, 22 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221127000387 2022-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-13
090408003096 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070820002653 2007-08-20 BIENNIAL STATEMENT 2007-03-01
050421002144 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030409002732 2003-04-09 BIENNIAL STATEMENT 2003-03-01

Court Cases

Court Case Summary

Filing Date:
2013-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOOR
Party Role:
Plaintiff
Party Name:
VINZIER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State