Name: | VONTU, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 2003 (21 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 2948232 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1 CALIFORNIA ST, #1500, SAN FRANCISCO, CA, United States, 94123 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH ANSANELLI | Chief Executive Officer | 3544 BAKER ST, SAN FRANCISCO, CA, United States, 94123 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-02 | 2009-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-02 | 2009-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-28 | 2009-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-08-28 | 2009-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101231000103 | 2010-12-31 | CERTIFICATE OF TERMINATION | 2010-12-31 |
090909000491 | 2009-09-09 | CERTIFICATE OF CHANGE | 2009-09-09 |
090202000411 | 2009-02-02 | CERTIFICATE OF CHANGE | 2009-02-02 |
051021002153 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030828000588 | 2003-08-28 | APPLICATION OF AUTHORITY | 2003-08-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State