Search icon

VIRACON GEORGIA, INC.

Branch

Company Details

Name: VIRACON GEORGIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Branch of: VIRACON GEORGIA, INC., Minnesota (Company Number 6c956186-a3d4-e011-a886-001ec94ffe7f)
Entity Number: 3975848
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
JOSEPH PUISHYS Chief Executive Officer 4400 WEST 78TH STREET, SUITE 520, MINNEAPOLIS, MN, United States, 55435

History

Start date End date Type Value
2019-01-28 2020-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2012-08-27 Address 111 EIGHTH AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-22 2012-07-20 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
200708060585 2020-07-08 BIENNIAL STATEMENT 2020-07-01
SR-102109 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180711006248 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160721006302 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140708006346 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120827001410 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120720006444 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100722000499 2010-07-22 APPLICATION OF AUTHORITY 2010-07-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State