Search icon

VANTE NORTHEAST

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BRIAN STRINI Chief Executive Officer 2951 W. SHAMRELL BLVD, #107, FLAGSTAFF, AZ, United States, 86005

History

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)

Filings

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