Search icon

VINZIER INC.

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
010410002478 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990318002190 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970408002576 1997-04-08 BIENNIAL STATEMENT 1997-03-01
950209002017 1995-02-09 BIENNIAL STATEMENT 1994-03-01
B202845-4 1985-03-14 CERTIFICATE OF INCORPORATION 1985-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304416 Fair Labor Standards Act 2013-06-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-25
Termination Date 2013-12-26
Date Issue Joined 2013-10-04
Pretrial Conference Date 2013-11-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOOR
Role Plaintiff
Name VINZIER INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State