Name: | VIRTUAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2008 (17 years ago) |
Entity Number: | 3651246 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1697 BROADWAY, STE 901, NEW YORK, NY, United States, 10019 |
Principal Address: | 22-20 38TH STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE MULLER | Chief Executive Officer | 22-20 38TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1697 BROADWAY, STE 901, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-23 | 2018-11-08 | Address | 22-20 38TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2010-07-13 | 2012-04-23 | Address | 3009 35TH ST, STE 2, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2010-07-13 | 2012-04-23 | Address | 3009 35TH ST, STE 2, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2010-04-27 | 2012-04-23 | Address | 3009 35TH STREET, STE 2, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2008-03-28 | 2010-04-27 | Address | 1664 THIRD AVENUE, STE. 4S, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181108000538 | 2018-11-08 | CERTIFICATE OF CHANGE | 2018-11-08 |
120423002814 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100713002568 | 2010-07-13 | BIENNIAL STATEMENT | 2010-03-01 |
100427000937 | 2010-04-27 | CERTIFICATE OF CHANGE | 2010-04-27 |
080328000829 | 2008-03-28 | CERTIFICATE OF INCORPORATION | 2008-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5895158504 | 2021-03-02 | 0202 | PPS | 1697 Broadway Ste 901, New York, NY, 10019-5907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9505807702 | 2020-05-01 | 0202 | PPP | 1697 Broadway STE 901, New York, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State