Search icon

VIRGIL THOMSON FOUNDATION, LTD.

Company Details

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

Agent

Name Role Address
N/A CHELSEA HOTEL Agent 222 WEST 23RD ST, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
ELLIS J. FREEDMAN DOS Process Agent 200 PARK AVE., NEW YORK, NY, United States, 10166

History

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)

Filings

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