Name: | VAPTECH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2008 (16 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3747288 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 15 CORPORATE PL SOUTH, SUITE 201, PISCATAWAY, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VIJAYA ANDAPATH | Chief Executive Officer | 15 CORPORATE PL SOUTH, SUITE 201, PISCATAWAY, NJ, United States, 08854 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-26 | 2010-09-15 | Address | SUITE 501, 875 AVENUE OF THE AMEIRCAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2090318 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
101119003160 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
100915000921 | 2010-09-15 | CERTIFICATE OF CHANGE | 2010-09-15 |
081126000431 | 2008-11-26 | APPLICATION OF AUTHORITY | 2008-11-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State