Name: | VANTE NORTHEAST |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2015 (9 years ago) |
Entity Number: | 4837475 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Missouri |
Foreign Legal Name: | VANTE INC. |
Fictitious Name: | VANTE NORTHEAST |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3480 E. Britannia Drive, Suite 120, Tucson, AZ, United States, 85706 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN STRINI | Chief Executive Officer | 2951 W. SHAMRELL BLVD, #107, FLAGSTAFF, AZ, United States, 86005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 2951 W. SHAMRELL BLVD, #107, FLAGSTAFF, AZ, 86001, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 2951 W. SHAMRELL BLVD, #107, FLAGSTAFF, AZ, 86005, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-25 | 2023-10-10 | Address | 2951 W. SHAMRELL BLVD, #107, FLAGSTAFF, AZ, 86001, USA (Type of address: Chief Executive Officer) |
2015-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010004299 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
211014002662 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191004061281 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73283 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73282 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171025006112 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
151021000247 | 2015-10-21 | APPLICATION OF AUTHORITY | 2015-10-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State