Search icon

VAZTERRA, INC.

Company Details

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

DOS Process Agent

Name Role Address
VAZTERRA, INC. DOS Process Agent 407 COUNTY ROUTE 55, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
FERNANDO VAZQUEZ Chief Executive Officer 407 COUNTY ROUTE 55, FULTON, NY, United States, 13069

History

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)

Filings

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