Name: | VIORA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2013 (12 years ago) |
Entity Number: | 4347156 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1239 Broadway #1103, New York, NY, United States, 10001 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMBER EDWARDS | Chief Executive Officer | 1239 BROADWAY #1103, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
VIORA INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 1239 BROADWAY #1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 6 HAGAVISH STREET, NETANYA, ISR (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 6 HAGAVISH STREET, NETANYA, 42507, 06, ISR (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-02-14 | Address | 6 HAGAVISH STREET, NETANYA, 42507, 06, ISR (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-27 | 2021-01-12 | Address | 6 HAGAVISH STREET, NELANYA, 42507, 06, ISR (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-01-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003312 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
230126003134 | 2023-01-26 | BIENNIAL STATEMENT | 2023-01-01 |
210112060981 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190627002030 | 2019-06-27 | BIENNIAL STATEMENT | 2019-01-01 |
SR-62614 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130117000096 | 2013-01-17 | APPLICATION OF AUTHORITY | 2013-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7213227105 | 2020-04-14 | 0202 | PPP | 213 w 35th st suite 500, NEW YORK, NY, 10001-1903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4158638610 | 2021-03-18 | 0202 | PPS | 213 W 35th St, New York, NY, 10001-1903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State