Name: | VINTRAK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1991 (33 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1578835 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Oregon |
Foreign Legal Name: | PORT SERVICES COMPANY |
Fictitious Name: | VINTRAK |
Principal Address: | 6347 NORTH MARINE DRIVE, PORTLAND, OR, United States, 97203 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
HELEN HERMAN | Chief Executive Officer | 6347 NORTH MARINE DRIVE, PORTLAND, OR, United States, 97203 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-01 | 1997-02-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575158 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
970218000193 | 1997-02-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1997-02-18 |
940428002116 | 1994-04-28 | BIENNIAL STATEMENT | 1993-10-01 |
911001000006 | 1991-10-01 | APPLICATION OF AUTHORITY | 1991-10-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State