Search icon

VANTAGE AIRPORT GROUP (NEW YORK) MANAGEMENT LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VANTAGE AIRPORT GROUP (NEW YORK) MANAGEMENT LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4779098
ZIP code: 12260
County: New York
Place of Formation: Delaware
Principal Address: 295 MADISON AVENUE, SUITE 1125, NEW YORK, NY, United States, 10017
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
GEORGE H. CASEY Chief Executive Officer 295 MADISON AVENUE, SUITE 1125, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 295 MADISON AVENUE, SUITE 1125, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address SUITE 1410 -1200 WEST 73RD AVE, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address SUITE 1410 -1200 WEST 73RD AVE, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2023-06-23 2024-09-10 Address 295 MADISON AVENUE, SUITE 1125, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 295 MADISON AVENUE, SUITE 1125, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910003604 2024-08-29 CERTIFICATE OF CHANGE BY AGENT 2024-08-29
230623001051 2023-06-23 BIENNIAL STATEMENT 2023-06-01
210818002314 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190617060300 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170608006354 2017-06-08 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State