VIAS USA, INC.

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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 810 7th avenue, 9th floor, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOSE MARIA AGUIRRE FERNANDEZ (PRESIDENT) | Chief Executive Officer | 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State