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
Name | Role | Address |
---|---|---|
RAJAN S ZOTA | Chief Executive Officer | 55 WEST 47TH ST, MEZZ LEVEL, STE 399, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
VIRAT ENTERPRISES, INC. | DOS Process Agent | 55 WEST 47TH ST, MEZZ LEVEL, STE 399, NEW YORK, NY, United States, 10036 |
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 |
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