Search icon

VANTAGE TRADING, INC.

Company Details

Name: VANTAGE TRADING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1991 (34 years ago)
Date of dissolution: 12 Dec 2018
Entity Number: 1578658
ZIP code: 60025
County: New York
Place of Formation: Delaware
Address: 711 SHERMER ROAD, GLENVIEW, IL, United States, 60025

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role
THE CORPORATION DOS Process Agent

Chief Executive Officer

Name Role Address
PETER B DONOVAN Chief Executive Officer 530 PROSPECT AVE, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
133629809
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-16 2018-12-12 Address 711 SHERMER ROAD, GLENVIEW, IL, 60025, USA (Type of address: Service of Process)
2014-07-15 2018-05-16 Address 530 PROSPECT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2013-01-09 2014-07-15 Address 1 NORTH END AVE, 3RD FL, NEW YORK, NY, 10008, USA (Type of address: Principal Executive Office)
1999-09-27 2018-12-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2018-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19256 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181212000828 2018-12-12 SURRENDER OF AUTHORITY 2018-12-12
180516006080 2018-05-16 BIENNIAL STATEMENT 2017-09-01
170330006241 2017-03-30 BIENNIAL STATEMENT 2015-09-01
140715002314 2014-07-15 BIENNIAL STATEMENT 2013-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State