Search icon

VINTEUM SOFTWARE INC.

Company Details

Name: VINTEUM SOFTWARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2019 (6 years ago)
Entity Number: 5487140
ZIP code: 14221
County: Albany
Place of Formation: Delaware
Principal Address: 108 West 13th Street, Wilmington, DE, United States, 19801
Address: 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
TELOS LEGAL CORP. DOS Process Agent 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
TELOS LEGAL CORP. Agent 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221

Chief Executive Officer

Name Role Address
FLAVIO JOSE RIBEIRO Chief Executive Officer RUA SANTA CATARINA 1631, BELO HORIZONTE, Brazil

History

Start date End date Type Value
2025-02-03 2025-02-03 Address RUA SANTA CATARINA 1631, BELO HORIZONTE, BRA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address RUA SANTA CATARINA 1631, BELO HORIZONTE, BRA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-03 Address RUA SANTA CATARINA 1631, BELO HORIZONTE, BRA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-03 Address 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2025-01-07 2025-02-03 Address 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2019-02-01 2025-01-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000621 2025-02-03 BIENNIAL STATEMENT 2025-02-03
250107003139 2025-01-06 CERTIFICATE OF CHANGE BY ENTITY 2025-01-06
230206002543 2023-02-06 BIENNIAL STATEMENT 2023-02-01
220322001930 2022-03-22 BIENNIAL STATEMENT 2021-02-01
190201000717 2019-02-01 APPLICATION OF AUTHORITY 2019-02-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State