Name: | VITECH INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1995 (30 years ago) |
Date of dissolution: | 28 Aug 2000 |
Entity Number: | 1881631 |
ZIP code: | L4W2Z-2 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1275 EGLINTON AVE EAST, UNIT 61, MISSISSAUGA, ON, Canada, L4W2Z-2 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1275 EGLINTON AVE EAST, UNIT 61, MISSISSAUGA, ON, Canada, L4W2Z-2 |
Name | Role | Address |
---|---|---|
MR STEVE VICENZI | Chief Executive Officer | 20 EAST MILWAUKEE ST, SUITE 104, JANESVILLE, WI, United States, 53545 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-25 | 2000-08-28 | Address | 1275 EGLINTON AVE EAST, UNIT 61, MISSISSAUGA, CAN (Type of address: Service of Process) |
1995-01-04 | 1997-03-25 | Address | 1295 EGLINTON AVENUE EAST, UNIT 11, MISSISSAUGA, ONTARIO, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000828000117 | 2000-08-28 | SURRENDER OF AUTHORITY | 2000-08-28 |
990125002458 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
970325002440 | 1997-03-25 | BIENNIAL STATEMENT | 1997-01-01 |
950104000528 | 1995-01-04 | APPLICATION OF AUTHORITY | 1995-01-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State