Name: | VIRTUS ETF SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 2015 (10 years ago) |
Date of dissolution: | 06 Mar 2025 |
Entity Number: | 4817568 |
ZIP code: | 06103 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE FINANCIAL PLAZA, 26TH FLOOR, HARTFORD, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE FINANCIAL PLAZA, 26TH FLOOR, HARTFORD, CT, United States, 06103 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2025-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-25 | 2025-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-07-20 | 2023-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-20 | 2023-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-10 | 2016-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-10 | 2016-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003434 | 2025-03-06 | SURRENDER OF AUTHORITY | 2025-03-06 |
230925000158 | 2023-09-25 | BIENNIAL STATEMENT | 2023-09-01 |
210928001783 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
191010060423 | 2019-10-10 | BIENNIAL STATEMENT | 2019-09-01 |
160720000954 | 2016-07-20 | CERTIFICATE OF CHANGE | 2016-07-20 |
151215000817 | 2015-12-15 | CERTIFICATE OF PUBLICATION | 2015-12-15 |
150910000067 | 2015-09-10 | APPLICATION OF AUTHORITY | 2015-09-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State