Search icon

VANTRIX (US) CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALLAN BENCHETRIT Chief Executive Officer 1425 RENE LEVESQUE BLVD WEST, STE 1200, MONTREAL, QUEBEC, Canada, H3G-1T7

History

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)

Filings

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