Name: | VECTANT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1999 (25 years ago) |
Date of dissolution: | 19 Apr 2006 |
Entity Number: | 2450519 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 LEXINGTON AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 LEXINGTON AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NOGAKI TAKESHI | Chief Executive Officer | DAIICH TOKKO BLDG 3RD FL, 1-8-2 MARUNCHI CHIYODA-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-25 | 2004-01-16 | Address | 1-4-2 OHTEMACHI, CHIYODA-KU, TOKYO, 10080, 88, JPN (Type of address: Chief Executive Officer) |
2002-01-25 | 2004-01-16 | Address | 111 WEST 57TH ST, STE 410, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-01-25 | 2004-01-16 | Address | 111 WEST 57TH ST, STE 410, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-03-20 | 2002-01-25 | Address | 111 WEST 57TH STREET, SUITE 1000, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-12-16 | 2000-03-20 | Address | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3984, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060419000085 | 2006-04-19 | CERTIFICATE OF TERMINATION | 2006-04-19 |
060119002750 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
040116002641 | 2004-01-16 | BIENNIAL STATEMENT | 2003-12-01 |
020125002499 | 2002-01-25 | BIENNIAL STATEMENT | 2001-12-01 |
000824000190 | 2000-08-24 | CERTIFICATE OF AMENDMENT | 2000-08-24 |
000320000152 | 2000-03-20 | CERTIFICATE OF AMENDMENT | 2000-03-20 |
991216000219 | 1999-12-16 | APPLICATION OF AUTHORITY | 1999-12-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State