Search icon

VIRACON, INC.

Branch

Company Details

Name: VIRACON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Branch of: VIRACON, INC., Minnesota (Company Number e739cb7c-acd4-e011-a886-001ec94ffe7f)
Entity Number: 3950684
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4400 WEST 78TH STREET, SUITE 520, MINNEAPOLIS, MN, United States, 55435

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICHOLAS LONGMAN Chief Executive Officer 4400 WEST 78TH STREET, SUITE 520, MINNEAPOLIS, MN, United States, 55435

History

Start date End date Type Value
2012-05-22 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-17 2012-05-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220504001617 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200504061520 2020-05-04 BIENNIAL STATEMENT 2020-05-01
SR-101966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160516006652 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140505007265 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Court Cases

Court Case Summary

Filing Date:
2013-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VIRACON, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State