Search icon

VIVARO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VIVARO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152499
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1250 BROADWAY, 25TH FL, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JESIS VALAZQUEZ Chief Executive Officer 1250 BROADWAY, 25TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
061737907
Plan Year:
2009
Number Of Participants:
279
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-03 2013-01-23 Address 1250 BROADWAY 30TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-02-11 2011-05-03 Address 1250 BROADWAY 30TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-12-04 2008-01-24 Name TSM SERVICE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
SR-90388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130123002296 2013-01-23 BIENNIAL STATEMENT 2013-01-01
120816000186 2012-08-16 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-16
110527000145 2011-05-27 CERTIFICATE OF CHANGE 2011-05-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State