Search icon

VANTAGE TECHNOLOGY GROUP INC

Company Details

Name: VANTAGE TECHNOLOGY GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5470887
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 130 WILLIAM ST 42C, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VANTAGE TECHNOLOGY GROUP INC DOS Process Agent 130 WILLIAM ST 42C, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JIE ZHANG Chief Executive Officer 130 WILLIAM ST 42C, NEW YOARK, NY, United States, 10038

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 309 5TH AVE APT 35C, NEW YOARK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 130 WILLIAM ST 42C, NEW YOARK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 309 5TH AVE APT 35C, NEW YOARK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2025-01-31 Address 309 5TH AVE APT 35C, NEW YOARK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 130 WILLIAM ST 42C, NEW YOARK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-01-31 Address 130 WILLIAM ST 42C, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2024-10-09 2025-01-31 Address 130 WILLIAM ST 42C, NEW YOARK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-01-08 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-08 2024-10-09 Address 11 E BROADWAY STE 9B, MEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003427 2025-01-31 BIENNIAL STATEMENT 2025-01-31
241009004355 2024-10-09 BIENNIAL STATEMENT 2024-10-09
211210003164 2021-12-10 BIENNIAL STATEMENT 2021-12-10
190108010262 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State