Name: | THE VIRTIS CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1982 (42 years ago) |
Date of dissolution: | 09 Dec 1988 |
Entity Number: | 804069 |
ZIP code: | 10023 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION | DOS Process Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-12 | 1987-08-24 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B716274-2 | 1988-12-09 | CERTIFICATE OF TERMINATION | 1988-12-09 |
B536958-2 | 1987-08-24 | CERTIFICATE OF AMENDMENT | 1987-08-24 |
A932795-2 | 1982-12-22 | CERTIFICATE OF AMENDMENT | 1982-12-22 |
A919671-4 | 1982-11-12 | APPLICATION OF AUTHORITY | 1982-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10696102 | 0213100 | 1979-09-27 | ROUTE 208, Gardiner, NY, 12525 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-06 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 3 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100106 E06 I |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-06 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-06 |
Nr Instances | 2 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-06 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State