Search icon

V-TEK, INC.

Company Details

Name: V-TEK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2019 (6 years ago)
Entity Number: 5489547
ZIP code: 10168
County: Albany
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 751 SUMMIT AVE, MANKATO, MN, United States, 56001

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
MITCH JACOBS Chief Executive Officer 751 SUMMIT AVE, PO BOX 3104, MANKATO, MN, United States, 56001

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 751 SUMMIT AVE, PO BOX 3104, MANKATO, MN, 56001, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 751 SUMMIT AVE, MANKATO, MN, 56001, USA (Type of address: Chief Executive Officer)
2021-02-09 2025-02-04 Address 751 SUMMIT AVE, MANKATO, MN, 56001, USA (Type of address: Chief Executive Officer)
2020-04-30 2025-02-04 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-04-30 2025-02-04 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-02-06 2020-04-30 Address 751 SUMMIT AVENUE, MANKATO, MN, 56001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003141 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230201002087 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210209060294 2021-02-09 BIENNIAL STATEMENT 2021-02-01
200430000005 2020-04-30 CERTIFICATE OF CHANGE 2020-04-30
190206000549 2019-02-06 APPLICATION OF AUTHORITY 2019-02-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State