Search icon

VIRTUS ETF SOLUTIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE FINANCIAL PLAZA, 26TH FLOOR, HARTFORD, CT, United States, 06103

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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