Search icon

IMVIRTUS, INC

Company Details

Name: IMVIRTUS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2008 (17 years ago)
Date of dissolution: 03 Oct 2018
Entity Number: 3740948
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11 CUMBERLAND STREET, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOSEPH L. FUNARO Chief Executive Officer 11 CUMBERLAND STREET, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2016-11-02 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-07 2016-11-02 Address 52 GOODRIDGE ROAD, REDDING, CT, 06896, USA (Type of address: Principal Executive Office)
2012-11-20 2016-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-20 2014-11-07 Address 52 GOODRIDGE ROAD, LONG BEACH, CT, 06896, USA (Type of address: Principal Executive Office)
2012-11-20 2016-11-02 Address 52 GOODRIDGE ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-100286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181003000068 2018-10-03 CERTIFICATE OF DISSOLUTION 2018-10-03
161102007284 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006114 2014-11-07 BIENNIAL STATEMENT 2014-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State