VIA TRANSPORTATION, INC.

Name: | VIA TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2012 (13 years ago) |
Entity Number: | 4251603 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 114 Fifth Ave, 17 Floor, New York, NY, United States, 10011 |
Contact Details
Phone +1 646-303-2811
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL RAMOT | Chief Executive Officer | 160 VARICK STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
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 |
---|---|---|---|
2024-05-11 | 2024-05-11 | Address | 160 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-05-13 | 2024-05-11 | Address | 160 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2020-05-13 | Address | 95 MORTON STREET, FLOOR 3, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2018-05-02 | 2020-05-13 | Address | 95 MORTON STREET, FLOOR 3, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2016-05-11 | 2018-05-02 | Address | 10 CROSBY STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000177 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
220531002861 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200513060214 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180502006912 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006345 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State