Search icon

NY VIATOR

Company Details

Name: NY VIATOR
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2016 (9 years ago)
Entity Number: 4890007
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: VIATOR, INC.
Fictitious Name: NY VIATOR
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 400 1st Ave, Needham, MA, United States, 02494

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
SETH KALVERT Chief Executive Officer 400 1ST AVENUE, NEEDHAM, MA, United States, 02494

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 400 1ST AVENUE, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-26 2024-02-01 Address 400 1ST AVENUE, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2016-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-03 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
240201031145 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220404004314 2022-04-04 BIENNIAL STATEMENT 2022-02-01
200203062391 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-74369 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74368 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180226006177 2018-02-26 BIENNIAL STATEMENT 2018-02-01
160203000284 2016-02-03 APPLICATION OF AUTHORITY 2016-02-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State