Name: | VIRTUALPLUS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2000 (24 years ago) |
Entity Number: | 2579848 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | MONOMARK HOUSE, 27 OLD GLOVESTER ST, LONDON, United Kingdom, WC2N-3XX |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN PITCHER | Chief Executive Officer | 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-17 | 2004-08-31 | Address | 280 MADISON AVE, STE 1110, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-12-04 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-04 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32380 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050114002944 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
040831002247 | 2004-08-31 | AMENDMENT TO BIENNIAL STATEMENT | 2002-12-01 |
030117002694 | 2003-01-17 | BIENNIAL STATEMENT | 2002-12-01 |
001204000145 | 2000-12-04 | APPLICATION OF AUTHORITY | 2000-12-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State