Search icon

VIRUTEX.COM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VIRUTEX.COM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1993 (32 years ago)
Date of dissolution: 13 May 2020
Entity Number: 1740209
ZIP code: 11968
County: New York
Place of Formation: New York
Address: 50 HILL ST / #509, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 HILL ST / #509, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
ALEX AKAVAN Chief Executive Officer 50 HILL ST / #509, SOUTHAMPTON, NY, United States, 11968

Unique Entity ID

CAGE Code:
73QG2
UEI Expiration Date:
2015-04-02

Business Information

Doing Business As:
VIRUTEX
Activation Date:
2014-04-21
Initial Registration Date:
2014-04-01

Commercial and government entity program

CAGE number:
73QG2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
ALEX AKAVAN
Corporate URL:
www.virutex.com

History

Start date End date Type Value
2001-08-14 2003-08-05 Address 601 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-14 2003-08-05 Address 601 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-08-14 2003-08-05 Address 601 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-10-08 2001-08-14 Address 601 WEST 26TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-10-08 2001-08-14 Address 601 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200513000527 2020-05-13 CERTIFICATE OF DISSOLUTION 2020-05-13
140402002372 2014-04-02 BIENNIAL STATEMENT 2013-07-01
070828003297 2007-08-28 BIENNIAL STATEMENT 2007-07-01
050928002760 2005-09-28 BIENNIAL STATEMENT 2005-07-01
030805002553 2003-08-05 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State