VIRTUSA CORPORATION

Name: | VIRTUSA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2000 (25 years ago) |
Entity Number: | 2544862 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 132 Turnpike Road, Suite 300, Southborough, MA, United States, 01772 |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, harrison, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SANTOSH G. THOMAS | Chief Executive Officer | 132 TURNPIKE ROAD, SUITE 300, SOUTHBOROUGH, MA, United States, 01772 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 2000 WEST PARK DRIVE, 7722159, MA, 01581, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 132 TURNPIKE ROAD, SUITE 300, SOUTHBOROUGH, MA, 01772, USA (Type of address: Chief Executive Officer) |
2021-08-30 | 2024-08-01 | Address | 2000 WEST PARK DRIVE, 7722159, MA, 01581, USA (Type of address: Chief Executive Officer) |
2021-08-30 | 2024-08-01 | Address | 600 mamaroneck avenue #400, harrison, NY, 10528, USA (Type of address: Registered Agent) |
2021-08-30 | 2024-08-01 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034732 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801000723 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210830002566 | 2021-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-27 |
200803061180 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-31829 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State