VIRTUIT SYSTEMS, INC.

Name: | VIRTUIT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2006 (19 years ago) |
Entity Number: | 3334641 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 101 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MURPHY | Chief Executive Officer | 101 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
VIRTUIT SYSTEMS, INC. | DOS Process Agent | 101 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-26 | 2014-03-11 | Address | 101 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2014-03-11 | Address | 5 BITTERN DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311006819 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
100326002640 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
060511000048 | 2006-05-11 | CERTIFICATE OF AMENDMENT | 2006-05-11 |
060316000102 | 2006-03-16 | CERTIFICATE OF INCORPORATION | 2006-03-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State