Name: | NORTHVECTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2017 (7 years ago) |
Entity Number: | 5229522 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 228 MORELAND ST, STATEN ISLAND, NY, United States, 77064 |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MIKHAIL LOPATINSKIY | Chief Executive Officer | 228 MORELAND ST, STATEN ISLAND, NY, United States, 77064 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-03 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2017-11-03 | 2024-12-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-11-03 | 2024-12-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241228000444 | 2024-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-11 |
211129000845 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
171103010474 | 2017-11-03 | CERTIFICATE OF INCORPORATION | 2017-11-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State