Name: | VINTEN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1986 (39 years ago) |
Date of dissolution: | 22 Dec 2006 |
Entity Number: | 1082614 |
ZIP code: | 10103 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | PHILLIPS NIZER LLP, 666 5TH AVE - 28TH FL, NEW YORK, NY, United States, 10103 |
Principal Address: | 709 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
MICHAEL L MARTELL | DOS Process Agent | PHILLIPS NIZER LLP, 666 5TH AVE - 28TH FL, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOOP JANSEN | Chief Executive Officer | 709 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-25 | 2005-03-03 | Address | 709 EXECUTIVE BLVD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1999-08-05 | 2000-05-25 | Address | 709 EXECUTIVE BLVD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1999-08-05 | 2005-03-03 | Address | ABBERLEY KOOIMAN LLP, 521 5TH AVE 22ND FL, NEW YORK, NY, 10175, 0050, USA (Type of address: Service of Process) |
1999-08-05 | 2005-03-03 | Address | KEN SCHWENK, 709 EXECUTIVE BLVD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
1994-07-22 | 1999-08-05 | Address | 709 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061222000771 | 2006-12-22 | CERTIFICATE OF MERGER | 2006-12-22 |
060519003349 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
050303002096 | 2005-03-03 | BIENNIAL STATEMENT | 2004-05-01 |
000525002332 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
990805002220 | 1999-08-05 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State