VIRTUVIA, LLC
Headquarter
Name: | VIRTUVIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2012 (13 years ago) |
Entity Number: | 4291397 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1900 Main Place Tower, 350 Main Street, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O WOODS OVIATT GILMAN LLP | DOS Process Agent | 1900 Main Place Tower, 350 Main Street, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-07-12 | Address | 1900 Main Place Tower, 350 Main Street, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2024-04-17 | 2024-07-12 | Address | (Type of address: Registered Agent) |
2024-04-12 | 2024-04-17 | Address | 1900 Main Place Tower, 350 Main Street, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2024-04-12 | 2024-04-17 | Address | LIPPES MATHIAS WEXLER FRIEDMAN, 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Registered Agent) |
2013-10-10 | 2024-04-12 | Address | LIPPES MATHIAS WEXLER FRIEDMAN, 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712000133 | 2024-07-10 | CERTIFICATE OF PUBLICATION | 2024-07-10 |
240417001068 | 2024-04-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-16 |
240412000242 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
200910060198 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
200413060199 | 2020-04-13 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State