Search icon

VIRTUVENT INC.

Company Details

Name: VIRTUVENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (12 years ago)
Entity Number: 4311773
ZIP code: 11797
County: New York
Place of Formation: Delaware
Address: 100 CROSSWAYS PARK DR W, STE 206, WOODBURY, NY, United States, 11797
Principal Address: 405 RXR PLAZA SUITE 405, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
IVES AND SULTAN LLP DOS Process Agent 100 CROSSWAYS PARK DR W, STE 206, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
DEVIN DRAKE Chief Executive Officer 405 RXR PLAZA SUITE 405, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 405 RXR PLAZA SUITE 405, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 125 PARK AVE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 68 34TH ST, UNIT 59, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-31 Address 68 34TH ST, UNIT 59, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-05 Address 30 WASHINGTON ST, APT 3B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-10-23 2024-10-31 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031001160 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221024000786 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201005061031 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161003006450 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121023000305 2012-10-23 APPLICATION OF AUTHORITY 2012-10-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State