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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NICHOLAS LONGMAN | Chief Executive Officer | 4400 WEST 78TH STREET, SUITE 520, MINNEAPOLIS, MN, United States, 55435 |
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) |
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 |
120522006203 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
100517000557 | 2010-05-17 | APPLICATION OF AUTHORITY | 2010-05-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State