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 |
Name | Role | Address |
---|---|---|
IVES AND SULTAN LLP | DOS Process Agent | 100 CROSSWAYS PARK DR W, STE 206, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
DEVIN DRAKE | Chief Executive Officer | 405 RXR PLAZA SUITE 405, UNIONDALE, NY, United States, 11556 |
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) |
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