Search icon

VIRGIN ENTERTAINMENT GROUP, INC.

Company Details

Name: VIRGIN ENTERTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1997 (28 years ago)
Date of dissolution: 02 May 2011
Entity Number: 2167291
ZIP code: 00000
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 00000
Principal Address: 60 COLUMBUS CIR, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-598-4666

Phone +1 212-921-1020

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 00000

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN M ROSS Chief Executive Officer 60 COLUMBUS CIR, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
954385291
Plan Year:
2009
Number Of Participants:
589
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1315110-DCA Inactive Business 2009-04-23 2009-05-22
1309335-DCA Inactive Business 2009-02-19 2009-03-20

History

Start date End date Type Value
2007-12-18 2009-09-22 Address 2804 GATEWAY OAKS DRIVE, SUITE 200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2005-09-28 2009-09-22 Address 5757 WILSHIRE BLVD, STE 300, LOS ANGELES, CA, 90036, USA (Type of address: Principal Executive Office)
2005-09-28 2009-09-22 Address 5757 WILSHIRE BLVD, STE 300, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2001-07-02 2005-09-28 Address 5757 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, 90036, USA (Type of address: Principal Executive Office)
2001-07-02 2005-09-28 Address 5757 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110502000673 2011-05-02 CERTIFICATE OF TERMINATION 2011-05-02
090922002473 2009-09-22 BIENNIAL STATEMENT 2009-07-01
071218000100 2007-12-18 CERTIFICATE OF CHANGE 2007-12-18
070807002994 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050928002937 2005-09-28 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
114818 PL VIO INVOICED 2009-07-16 2400 PL - Padlock Violation
954792 LICENSE INVOICED 2009-04-21 50 Special Sales License Fee
958128 LICENSE INVOICED 2009-02-17 50 Special Sales License Fee
79199 CL VIO INVOICED 2007-10-12 300 CL - Consumer Law Violation
5740 CL VIO INVOICED 2001-04-24 75 CL - Consumer Law Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State