Search icon

VONTU, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH ANSANELLI Chief Executive Officer 3544 BAKER ST, SAN FRANCISCO, CA, United States, 94123

History

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)

Filings

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