Search icon

VIRCO MFG. CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VIRCO MFG. CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1985 (40 years ago)
Entity Number: 1005222
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2027 HARPERS WAY, TORRANCE, CA, United States, 90501
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT A VIRTUE Chief Executive Officer 2027 HARPERS WAY, TORRANCE, CA, United States, 90501

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 2027 HARPERS WAY, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 2027 HARPERS WAY, TORRANCE, CA, 90501, 1524, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-08-23 2023-10-12 Address 2027 HARPERS WAY, TORRANCE, CA, 90501, 1524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231012000665 2023-10-12 BIENNIAL STATEMENT 2023-06-01
210601061274 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063239 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-13913 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13912 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State