Search icon

VAPTECH INC.

Company Details

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

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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VIJAYA ANDAPATH Chief Executive Officer 15 CORPORATE PL SOUTH, SUITE 201, PISCATAWAY, NJ, United States, 08854

History

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)

Filings

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