Search icon

VIRTUAL INK ACQUISITION CORP.

Company Details

Name: VIRTUAL INK ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2492451
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10172
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 277 PARK AVENUE, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-02 2024-03-15 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-06 2020-03-02 Address 270 PARK AVENUE, FLOOR 10, MS NY1-K280, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-03-06 2020-03-02 Address 270 PARK AVENUE, FLOOR 10, MS NY1-K280, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2018-03-06 2020-03-02 Address 111 8TH AVE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-01 2018-03-06 Address 383 MADISON AVE, FLOOR 10, MS NY1-K280, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office)
2016-12-01 2018-03-06 Address 270 PARK AVENUE, FLOOR 10, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-05-30 2016-12-01 Address 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315003415 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220302002335 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200302060568 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-30971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180306007187 2018-03-06 BIENNIAL STATEMENT 2018-03-01
161201006796 2016-12-01 BIENNIAL STATEMENT 2016-03-01
140530006233 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120308002556 2012-03-08 BIENNIAL STATEMENT 2012-03-01
100322002726 2010-03-22 BIENNIAL STATEMENT 2010-03-01
080317002737 2008-03-17 BIENNIAL STATEMENT 2008-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State