Search icon

VECTANT, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 LEXINGTON AVE, 34TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NOGAKI TAKESHI Chief Executive Officer DAIICH TOKKO BLDG 3RD FL, 1-8-2 MARUNCHI CHIYODA-KU, TOKYO, Japan

History

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)

Filings

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