Name: | VI(Z)RT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2001 (24 years ago) |
Entity Number: | 2636634 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 352 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
VI(Z)RT INC. | DOS Process Agent | 352 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DANIEL NERGARD | Chief Executive Officer | 352 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-02 | 2020-04-27 | Address | 555 EIGTHTH AVE / 10TH FL, NEW YORK, NY, 10018, 4308, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2020-04-27 | Address | 555 EIGHTH AVE / 10TH FL, NEW YORK, NY, 10018, 4308, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2020-04-27 | Address | ATTN: ISAAC HERSLY, 555 EIGHTH AVE / 10TH FL, NEW YORK, NY, 10018, 4308, USA (Type of address: Service of Process) |
2001-05-08 | 2003-05-02 | Address | 555 8TH AVE 10TH FLOOR, ATT: SHLOMO NIMRODI, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200427060169 | 2020-04-27 | BIENNIAL STATEMENT | 2019-05-01 |
050715002953 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030502002100 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010508000604 | 2001-05-08 | APPLICATION OF AUTHORITY | 2001-05-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State