VIVARATI INC

Name: | VIVARATI INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2010 (15 years ago) |
Entity Number: | 4023358 |
ZIP code: | 11509 |
County: | Kings |
Place of Formation: | New York |
Address: | 98 Suffolk Blvd, Atlantic Beach, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
andrew muller | Agent | 509 seagirt ave, FAR ROCKAWAY, NY, 11691 |
Name | Role | Address |
---|---|---|
ANDREW MULLER | DOS Process Agent | 98 Suffolk Blvd, Atlantic Beach, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
ANDREW MULLER | Chief Executive Officer | 98 SUFFOLK BLVD, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-08 | 2024-12-08 | Address | 642 NUTLEY PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2022-10-08 | 2024-12-08 | Address | 509 seagirt ave, FAR ROCKAWAY, NY, 11691, 2822, USA (Type of address: Registered Agent) |
2022-10-08 | 2022-10-08 | Address | 642 NUTLEY PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2022-10-08 | 2024-12-08 | Address | 642 NUTLEY PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2022-10-08 | 2024-12-08 | Address | 509 seagirt ave, floor 2, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241208000037 | 2024-12-08 | BIENNIAL STATEMENT | 2024-12-08 |
221008000580 | 2022-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-07 |
220605000265 | 2021-11-17 | CERTIFICATE OF CHANGE BY AGENT | 2021-11-17 |
210818003059 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
171117000069 | 2017-11-17 | CERTIFICATE OF CHANGE | 2017-11-17 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State