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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VIRBAC CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GIOVANNI ABRUZZINI | Chief Executive Officer | 1301 SOLANA BLVD, BLDG. 2, SUITE 2400, WESTLAKE, TX, United States, 76262 |
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) |
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