VANTINE STUDIOS, INC.

Name: | VANTINE STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1948 (77 years ago) |
Date of dissolution: | 25 Aug 2017 |
Entity Number: | 82267 |
ZIP code: | 13346 |
County: | Madison |
Place of Formation: | New York |
Address: | 5000 WINGS WAY, HAMILTON, NY, United States, 13346 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5000 WINGS WAY, HAMILTON, NY, United States, 13346 |
Name | Role | Address |
---|---|---|
EDWARD K VANTINE | Chief Executive Officer | 5000 WINGS WAY, HAMILTON, NY, United States, 13346 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-21 | 2008-06-16 | Address | 5000 WINGS WAY, PO BOX 336, HAMILTON, NY, 13346, USA (Type of address: Service of Process) |
2004-06-21 | 2008-06-16 | Address | PO BOX 336, 5000 WINGS WAY, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer) |
2004-06-21 | 2008-06-16 | Address | 7056 SPRING HILL RD, HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office) |
2002-05-24 | 2004-06-21 | Address | 2409 RTE 12B, HAMILTON, NY, 13346, 0336, USA (Type of address: Service of Process) |
2002-05-24 | 2004-06-21 | Address | 7056 SPRING HILL RD, HAMILTON, NY, 13346, 0336, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170825000388 | 2017-08-25 | CERTIFICATE OF DISSOLUTION | 2017-08-25 |
100914002812 | 2010-09-14 | BIENNIAL STATEMENT | 2010-06-01 |
080616002342 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060718002357 | 2006-07-18 | BIENNIAL STATEMENT | 2006-06-01 |
040621002312 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State