V.R.F. REALTY CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | V.R.F. REALTY CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Jul 1990 |
Branch of: | V.R.F. REALTY CORP., NEW YORK (Company Number 302801) |
Business ALEI: | 0251189 |
Annual report due: | 01 Jul 1998 |
Mailing address: | 1153 WILLOW AVE, MARIETTA, GA, 30067 |
Place of Formation: | NEW YORK |
Name | Role | Residence address |
---|---|---|
SECRETARY OF STATE | Agent | CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOAN CHIPLEY | Officer | - | 136 HARRIMAN ROAD, IRVINGTON, NY, 10533, United States |
MARIE FISHER | Officer | - | 713 GREENWOOD CIRCLE, WEST MELBOURNE, FL, 32904, United States |
BARBARA COPPOLA | Officer | 1153 WILLOW AVE, MARIETTA, GA, 30067, United States | 1153 WILOW AVE., MARIETTA, GA, 30067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006726209 | 2020-01-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006658314 | 2019-10-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001762573 | 1997-09-29 | - | Annual Report | Annual Report | 1997 |
0001689414 | 1996-12-16 | - | Annual Report | Annual Report | 1996 |
0000916775 | 1990-07-26 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information