Name: | VT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1994 (31 years ago) |
Branch of: | VT INC., Alabama (Company Number 000-159-986) |
Entity Number: | 1787747 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Alabama |
Principal Address: | 6150 Omni Park Drive, Mobile, AL, United States, 36609 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MELISSA A. ROSAL | Chief Executive Officer | 6150 OMNI PARK DRIVE, MOBILE, AL, United States, 36609 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | U.S. BANK NATIONAL ASSOCIATION, 190 SOUTH LASALLE STREET 7TH F, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 6150 OMNI PARK DRIVE, MOBILE, AL, 36609, USA (Type of address: Chief Executive Officer) |
2020-02-27 | 2024-01-24 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2020-02-27 | 2024-01-24 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2020-01-02 | 2024-01-24 | Address | U.S. BANK NATIONAL ASSOCIATION, 190 SOUTH LASALLE STREET 7TH F, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124004835 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220106002912 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200227000115 | 2020-02-27 | CERTIFICATE OF CHANGE | 2020-02-27 |
200102061025 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-21316 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State