Name: | VANTRIX (US) CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3544172 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1425 RENE LEVESQUE BLVD WEST, STE 1200, MONTREAL, QUEBEC, Canada, H3G-1T7 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
ALLAN BENCHETRIT | Chief Executive Officer | 1425 RENE LEVESQUE BLVD WEST, STE 1200, MONTREAL, QUEBEC, Canada, H3G-1T7 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47572 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47573 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2051456 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
090724003001 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070717000592 | 2007-07-17 | APPLICATION OF AUTHORITY | 2007-07-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State