Search icon

VISTAJET US INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRYAN VAN DER MEER Chief Executive Officer 120 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, United States, 10012

History

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)

Filings

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