VIRTUE VACUUM, INC.

Name: | VIRTUE VACUUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2000 (25 years ago) |
Date of dissolution: | 18 Aug 2011 |
Entity Number: | 2494898 |
ZIP code: | 63025 |
County: | Warren |
Place of Formation: | New York |
Address: | 8400 SOMMERTYME DRIVE, EUREKA, NY, United States, 63025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8400 SOMMERTYME DRIVE, EUREKA, NY, United States, 63025 |
Name | Role | Address |
---|---|---|
LURAE C WOODWARD | Chief Executive Officer | 8400 SOMMERTYME DRIVE, EUREKA, NY, United States, 63025 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2010-12-07 | Address | 58 MAIN ST, HUDSON FALLS, NY, 12839, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2010-12-07 | Address | 1671 STATE ROUTE 196, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2010-12-07 | Address | 58 MAIN ST, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
2002-05-08 | 2004-05-04 | Address | 3 KENMONT DR, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2002-05-08 | 2004-05-04 | Address | 3 KENMONT DR, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110818000725 | 2011-08-18 | CERTIFICATE OF DISSOLUTION | 2011-08-18 |
101207002423 | 2010-12-07 | BIENNIAL STATEMENT | 2010-04-01 |
040504002637 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020508002849 | 2002-05-08 | BIENNIAL STATEMENT | 2002-04-01 |
000405000099 | 2000-04-05 | CERTIFICATE OF INCORPORATION | 2000-04-05 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State