Name: | VANTIVA USA SHARED SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1987 (37 years ago) |
Entity Number: | 1174101 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | VANTIVA USA SHARED SERVICES INC. |
Address: | 99 Washington Avenue Suite 700, ALBANY, NY, United States, 12260 |
Principal Address: | c/o Vantiva Connected Home, 4855 Peachtree Industrial Blvd. Suite 200, Norcross, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue Suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
LUIS MARTINEZ-AMAGO | Chief Executive Officer | C/O VANTIVA CONNECTED HOME, 4855 PEACHTREE INDUSTRIAL BLVD. SUITE 200, NORCROSS, GA, United States, 30092 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 8921 LINDBLADE ST, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | C/O VANTIVA CONNECTED HOME, 4855 PEACHTREE INDUSTRIAL BLVD. SUITE 200, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 8 RUE DU RENARD, PARIS, FRA (Type of address: Chief Executive Officer) |
2023-12-11 | 2024-10-22 | Address | C/O VANTIVA CONNECTED HOME, 4855 PEACHTREE INDUSTRIAL BLVD. SUITE 200, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | C/O VANTIVA CONNECTED HOME, 4855 PEACHTREE INDUSTRIAL BLVD. SUITE 200, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022002572 | 2024-10-08 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-08 |
231211003611 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
230807000155 | 2023-08-07 | CERTIFICATE OF AMENDMENT | 2023-08-07 |
211201004483 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061865 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State