VIRCO MFG. CORPORATION

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 |
Name | Role | Address |
---|---|---|
ROBERT A VIRTUE | Chief Executive Officer | 2027 HARPERS WAY, TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State