Name: | VRX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2009 (15 years ago) |
Entity Number: | 3889356 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Activity Description: | VRX specializes in construction management, inspection services, program management, structural engineering, and civil engineering, and environmental consulting. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2500 NORTH DALLAS PKWY, STE 450, PLANO, TX, United States, 75093 |
Contact Details
Phone +1 972-309-9700
Website http://www.vrxglobal.com
Phone +1 646-673-8572
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NAWAL IBRAHIM | Chief Executive Officer | 2500 NORTH DALLAS PKWY, STE 450, PLANO, TX, United States, 75093 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 2500 NORTH DALLAS PKWY, STE 450, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2015-12-22 | 2023-12-11 | Address | 2500 NORTH DALLAS PKWY, STE 450, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2014-07-25 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-25 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-18 | 2015-12-22 | Address | 2500 NORTH DALLAS PKWY, STE 450, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2009-12-15 | 2014-07-25 | Address | 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211003528 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
211208000859 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191210060082 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171201006746 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151222006091 | 2015-12-22 | BIENNIAL STATEMENT | 2015-12-01 |
140903006128 | 2014-09-03 | BIENNIAL STATEMENT | 2013-12-01 |
140725000600 | 2014-07-25 | CERTIFICATE OF CHANGE | 2014-07-25 |
120118002681 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091215000754 | 2009-12-15 | APPLICATION OF AUTHORITY | 2009-12-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State