Name: | VISTAJET US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2015 (10 years ago) |
Entity Number: | 4765070 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 120 Wooster Street, 6th Floor, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRYAN VAN DER MEER | Chief Executive Officer | 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-02-20 | Address | 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-02-20 | Address | 120 Wooster Street, 6th Floor, New York, NY, 10012, USA (Type of address: Service of Process) |
2022-10-17 | 2023-05-01 | Address | 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2022-10-17 | 2023-05-01 | Address | 120 Wooster Street, 6th Floor, New York, NY, 10012, USA (Type of address: Service of Process) |
2015-05-27 | 2022-10-17 | Address | 112 CHARLES A. LINDBERG DRIVE, TETERBORO, NJ, 07608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003533 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
230501000142 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220422001586 | 2022-04-22 | BIENNIAL STATEMENT | 2021-05-01 |
221017000049 | 2022-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-24 |
150527000820 | 2015-05-27 | APPLICATION OF AUTHORITY | 2015-05-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State