Search icon

VIRBAC CORPORATION

Company Details

Name: VIRBAC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (15 years ago)
Entity Number: 3874951
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1301 Solana Blvd, Bldg. 2, Suite 2400, Westlake, TX, United States, 76262

Agent

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

DOS Process Agent

Name Role Address
VIRBAC CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GIOVANNI ABRUZZINI Chief Executive Officer 1301 SOLANA BLVD, BLDG. 2, SUITE 2400, WESTLAKE, TX, United States, 76262

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 1301 SOLANA BLVD, BLDG. 2, SUITE 24, WESTLAKE, TX, 76262, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 3200 MEACHAM BLVD, FORT WORTH, TX, 76137, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-02 Address 3200 MEACHAM BLVD, FORT WORTH, TX, 76137, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-04-18 2019-11-01 Address 3200 MEACHAM BLVD, FORT WORTH, TX, 76137, USA (Type of address: Chief Executive Officer)
2011-12-13 2014-04-18 Address 3200 MEACHAM BLVD, FORT WORTH, TX, 76137, USA (Type of address: Chief Executive Officer)
2009-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002229 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211102002614 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191101060759 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-53358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171127002038 2017-11-27 BIENNIAL STATEMENT 2017-11-01
140418002364 2014-04-18 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01
140219002350 2014-02-19 BIENNIAL STATEMENT 2013-11-01
111213002129 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091104000006 2009-11-04 APPLICATION OF AUTHORITY 2009-11-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State