VIRUTEX.COM CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 HILL ST / #509, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
ALEX AKAVAN | Chief Executive Officer | 50 HILL ST / #509, SOUTHAMPTON, NY, United States, 11968 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State