Name: | VIRGINIA TAG |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1983 (42 years ago) |
Entity Number: | 818240 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | THE ATLANTIC GROUP, INC. |
Fictitious Name: | VIRGINIA TAG |
Principal Address: | 1500 SPRING GARDEN ST, PHILADELPHIA, PA, United States, 19130 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROSS MCCONNELL | Chief Executive Officer | 1500 SPRING GARDEN ST, PHILADELPHIA, PA, United States, 19130 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 1500 SPRING GARDEN ST, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 80 INTERNATIONAL DRIVE, PATEWOOD 5, SUITE 100, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-14 | 2025-01-14 | Address | 80 INTERNATIONAL DRIVE, PATEWOOD 5, SUITE 100, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000112 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230105000160 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
221222000125 | 2022-12-22 | BIENNIAL STATEMENT | 2021-01-01 |
SR-12089 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12090 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State