Search icon

VIRGO FABRICS & NOTIONS, INC.

Company Details

Name: VIRGO FABRICS & NOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1991 (34 years ago)
Entity Number: 1537716
ZIP code: 10312
County: New York
Place of Formation: New York
Address: PO BOX 120154, STATEN ISLAND, NY, United States, 10312
Principal Address: 8 BELMONT AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRANIA B STEPHENS Chief Executive Officer 8 BELMONT AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 120154, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
2021179-DCA Inactive Business 2015-04-16 2015-06-21

History

Start date End date Type Value
2007-05-11 2011-05-03 Address 350 5TH AVENUE, SUITE 6408, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2005-06-15 2013-05-03 Address 8 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2005-06-15 2007-05-11 Address 19 W 34TH ST, SUITE 1121, NEW YORK, NY, 10001, 3006, USA (Type of address: Service of Process)
2005-06-15 2013-05-03 Address 8 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
1992-11-25 2005-06-15 Address 8 BELMONT AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130503002504 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110503003109 2011-05-03 BIENNIAL STATEMENT 2011-04-01
070511002593 2007-05-11 BIENNIAL STATEMENT 2007-04-01
050615002461 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030418002445 2003-04-18 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2083732 RENEWAL INVOICED 2015-05-18 50 Special Sale License Renewal Fee
2049979 LICENSE INVOICED 2015-04-16 50 Special Sales License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State