Search icon

VANTAGE AIRPORT GROUP (US) LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VANTAGE AIRPORT GROUP (US) LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2019 (6 years ago)
Entity Number: 5533685
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Principal Address: 295 Madison Avenue, Suite 1125, New York, NY, United States, 10017
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
GEORGE H. CASEY IV Chief Executive Officer 295 MADISON AVENUE, SUITE 1125, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
384007361
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 1410, 1200 W. 73RD AVENUE, VANCOUVER, BC V6P 6G5, NY, CAN (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 295 MADISON AVENUE, SUITE 1125, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 1410, 1200 W. 73RD AVENUE, VANCOUVER, BC V6P 6G5, NY, CAN (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 295 MADISON AVENUE, SUITE 1125, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-04-25 Address 295 MADISON AVENUE, SUITE 1125, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425002673 2025-04-25 BIENNIAL STATEMENT 2025-04-25
240911002577 2024-08-30 CERTIFICATE OF CHANGE BY AGENT 2024-08-30
230406003237 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210817001561 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190415000460 2019-04-15 APPLICATION OF AUTHORITY 2019-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State