Entity Name: | VIRTUAL ASSISTANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Dec 1996 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F96000006336 |
FEI/EIN Number | 133862891 |
Address: | 2700 WESTCHESTER AVE, #311, PURCHASE, NY, 10577, US |
Mail Address: | 2700 WESTCHESTER AVE, #311, PURCHASE, NY, 10577, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TREUILLE BEVERLY B | President | 1175 PARK AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
TREUILLE BEVERLY B | Director | 1175 PARK AVENUE, NEW YORK, NY |
JOHNSON GREGORY | Director | 14 SPRING ST, NYACK, NY |
TURNER MARSHALL | Director | 220 MONTGOMERY ST PH10, SAN FRANCISCO, CA |
MICHAELCHECK WILLIAM | Director | 65 E 55TH ST 9TH FL, NEW YORK, NY |
Name | Role | Address |
---|---|---|
TREUILLE BEVERLY B | Secretary | 1175 PARK AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
TREUILLE BEVERLY B | Treasurer | 1175 PARK AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
JOHNSON GREGORY | Executive Vice President | 14 SPRING ST, NYACK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-26 | 2700 WESTCHESTER AVE, #311, PURCHASE, NY 10577 | No data |
CHANGE OF MAILING ADDRESS | 1997-08-26 | 2700 WESTCHESTER AVE, #311, PURCHASE, NY 10577 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-09-11 |
ANNUAL REPORT | 1997-08-26 |
DOCUMENTS PRIOR TO 1997 | 1996-12-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State