Name: | VAZTERRA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2012 (12 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 4316674 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 407 COUNTY ROUTE 55, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAZTERRA, INC. | DOS Process Agent | 407 COUNTY ROUTE 55, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
FERNANDO VAZQUEZ | Chief Executive Officer | 407 COUNTY ROUTE 55, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-24 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-03 | 2023-09-06 | Address | 407 COUNTY ROUTE 55, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2014-11-03 | 2023-09-06 | Address | 407 COUNTY ROUTE 55, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2021-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-06 | 2020-11-03 | Address | 407 COUNTY ROUTE 55, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906001193 | 2023-07-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-20 |
201103061235 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181106006074 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161107006441 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103007051 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106000007 | 2012-11-06 | CERTIFICATE OF INCORPORATION | 2012-11-06 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State