Search icon

VTS CONSULTANTS, INC.

Company Details

Name: VTS CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2014 (10 years ago)
Entity Number: 4685363
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 19 RESEARCH DRIVE, SUITE 3, AMHERST, MA, United States, 01002

Chief Executive Officer

Name Role Address
KENNETH CHRISTIE Chief Executive Officer 19 RESEARCH DRIVE, SUITE 3, AMHERST, MA, United States, 01002

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 19 RESEARCH DRIVE, SUITE 3, AMHERST, MA, 01002, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 19 RESEARCH DRIVE, SUITE 3, AMHERST, MA, 01002, 2776, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-12-20 Address 19 RESEARCH DRIVE, SUITE 3, AMHERST, MA, 01002, 2776, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 19 RESEARCH DRIVE, SUITE 3, AMHERST, MA, 01002, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 19 RESEARCH DRIVE, SUITE 3, AMHERST, MA, 01002, 2776, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-12-20 Address 19 RESEARCH DRIVE, SUITE 3, AMHERST, MA, 01002, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-15 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220002434 2024-12-20 BIENNIAL STATEMENT 2024-12-20
230215002917 2023-02-15 BIENNIAL STATEMENT 2022-12-01
201230060214 2020-12-30 BIENNIAL STATEMENT 2020-12-01
SR-69858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190123060492 2019-01-23 BIENNIAL STATEMENT 2018-12-01
161227006254 2016-12-27 BIENNIAL STATEMENT 2016-12-01
141229000154 2014-12-29 APPLICATION OF AUTHORITY 2014-12-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State