Name: | VIRGIL THOMSON FOUNDATION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1979 (45 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 580202 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE., NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
N/A CHELSEA HOTEL | Agent | 222 WEST 23RD ST, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ELLIS J. FREEDMAN | DOS Process Agent | 200 PARK AVE., NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-21 | 2024-12-13 | Address | 200 PARK AVE., NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1982-02-18 | 1989-11-21 | Address | 222 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1982-02-18 | 2024-12-13 | Address | 222 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1981-09-11 | 1982-02-18 | Address | CHELSEA HOTEL, 222 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1979-12-18 | 1981-09-11 | Address | 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213001888 | 2024-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-05 |
20200302076 | 2020-03-02 | ASSUMED NAME LLC INITIAL FILING | 2020-03-02 |
C105743-4 | 1990-02-08 | CERTIFICATE OF AMENDMENT | 1990-02-08 |
C078479-3 | 1989-11-21 | CERTIFICATE OF AMENDMENT | 1989-11-21 |
A842020-3 | 1982-02-18 | CERTIFICATE OF AMENDMENT | 1982-02-18 |
A797029-3 | 1981-09-11 | CERTIFICATE OF AMENDMENT | 1981-09-11 |
A628875-9 | 1979-12-18 | CERTIFICATE OF INCORPORATION | 1979-12-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State