Search icon

VIDEOWORKS, INC.

Print

Details

Entity Number 330257

Status Inactive

NameVIDEOWORKS, INC.

CountyNew York

Date of registration 17 May 1972 (52 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 24 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Principal Address ZIP code 10018

Address THE CHRYSLER BUILDING, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O GRAUBARD MILLER, ATT: DOCKET CLERK

DOS Process Agent

THE CHRYSLER BUILDING, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address

FRANK HEROLD

Chief Executive Officer

24 WEST 40TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

1998-05-01

2006-06-28

Address

700 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1995-07-10

1998-05-01

Address

700 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1995-07-10

1998-05-01

Address

24 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

1995-07-10

1998-05-01

Address

24 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

1987-07-15

1995-07-10

Address

ABRAMOWITZ PC, 477 MADISON AVE 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1980-08-22

1987-07-15

Address

24 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

1972-05-17

1980-08-22

Address

500 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2106071

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

20060926036

2006-09-26

ASSUMED NAME CORP INITIAL FILING

2006-09-26

060628000809

2006-06-28

CERTIFICATE OF CHANGE (BY AGENT)

2006-06-28

000515002406

2000-05-15

BIENNIAL STATEMENT

2000-05-01

980501002706

1998-05-01

BIENNIAL STATEMENT

1998-05-01

960514002573

1996-05-14

BIENNIAL STATEMENT

1996-05-01

950710002426

1995-07-10

BIENNIAL STATEMENT

1993-05-01

B521221-2

1987-07-15

CERTIFICATE OF AMENDMENT

1987-07-15

A697038-3

1980-09-09

CERTIFICATE OF AMENDMENT

1980-09-09

A693361-5

1980-08-22

CERTIFICATE OF MERGER

1980-08-22

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts