Name: | VITAC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327552 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Pennsylvania |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 169 Madison Ave, 2316, New York, NY, United States, 10016 |
Contact Details
Phone +1 800-278-4822
Name | Role | Address |
---|---|---|
VITAC CORPORATION | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SAGI ROTHMAN | Chief Executive Officer | 169 MADISON AVE, 2316, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 8300 E MAPLEWOOD AVE SUITE 310, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 169 MADISON AVE, 2316, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2024-03-19 | Address | 8300 E MAPLEWOOD AVE SUITE 310, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2020-03-30 | Address | 8300 E MAPLEWOOD AVE SUITE 310, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-01 | 2019-05-06 | Address | 101 HILLPOINTE DRIVE, CANONSBURG, PA, 15317, 9503, USA (Type of address: Chief Executive Officer) |
2008-03-25 | 2016-03-01 | Address | ONE MERRILL CIRCLE, ST. PAUL, MN, 55108, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319001700 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
220602002107 | 2022-06-02 | BIENNIAL STATEMENT | 2022-03-01 |
200330060162 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
190506061521 | 2019-05-06 | BIENNIAL STATEMENT | 2018-03-01 |
SR-43409 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43410 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160512001091 | 2016-05-12 | CERTIFICATE OF CHANGE | 2016-05-12 |
160301006740 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140401006314 | 2014-04-01 | BIENNIAL STATEMENT | 2014-03-01 |
120313002149 | 2012-03-13 | BIENNIAL STATEMENT | 2012-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2407125 | Insurance | 2024-09-19 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | VITAC CORPORATION |
Role | Plaintiff |
Name | ARCH SPECIALTY INSURANC, |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State