Search icon

VIRAT ENTERPRISES INC.

Company Details

Name: VIRAT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878631
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 WEST 47TH ST, MEZZ LEVEL, STE 399, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJAN S ZOTA Chief Executive Officer 55 WEST 47TH ST, MEZZ LEVEL, STE 399, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
VIRAT ENTERPRISES, INC. DOS Process Agent 55 WEST 47TH ST, MEZZ LEVEL, STE 399, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 55 WEST 47TH ST, M22 LEVEL, STE 1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 55 WEST 47TH ST, MEZZ LEVEL, STE 399, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-01-07 2023-11-14 Address 36 WEST 47TH STREET STE 601C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-12-14 2008-01-07 Address 55 WEST 47TH ST, M22 LEVEL, STE 1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-12-14 2023-11-14 Address 55 WEST 47TH ST, M22 LEVEL, STE 1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-12-14 Address 27 W 47TH STREET, PLAZA ARCADE #LL20, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-12-14 Address 27 W 47TH STREET, PLAZA ARCADE #LL20, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-02-06 2000-12-14 Address 27 W 47TH STREET, PLAZA ARCADE #LL20, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-12-23 1998-02-06 Address 1780 BROADWAY, 10TH FLOOR, SUITE 1003, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-12-23 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231114004195 2023-11-14 BIENNIAL STATEMENT 2022-12-01
080107000195 2008-01-07 CERTIFICATE OF CHANGE 2008-01-07
001214002101 2000-12-14 BIENNIAL STATEMENT 2000-12-01
990201002152 1999-02-01 BIENNIAL STATEMENT 1998-12-01
980206002419 1998-02-06 BIENNIAL STATEMENT 1996-12-01
941223000160 1994-12-23 CERTIFICATE OF INCORPORATION 1994-12-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State