Search icon

VIAS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIAS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2011 (14 years ago)
Date of dissolution: 10 Nov 2023
Entity Number: 4073937
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 810 7th avenue, 9th floor, NEW YORK, NY, United States, 10019
Principal Address: 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 810 7th avenue, 9th floor, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOSE MARIA AGUIRRE FERNANDEZ (PRESIDENT) Chief Executive Officer 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10019

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6LE27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2025-10-01
SAM Expiration:
2021-10-01

Contact Information

POC:
IVAN RODRIGUEZ

Highest Level Owner

Vendor Certified:
2020-10-01
CAGE number:
465BB
Company Name:
DRAGADOS SOCIEDAD ANONIMA

Immediate Level Owner

Vendor Certified:
2020-10-01
CAGE number:
395BB
Company Name:
VIAS Y CONSTRUCCIONES SA

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-07 2023-03-07 Address 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-11-10 Address 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110002541 2023-11-10 SURRENDER OF AUTHORITY 2023-11-10
230307003945 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210311060161 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190312061107 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170331006024 2017-03-31 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State