VIRAGO FOUNDATION INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | VIRAGO FOUNDATION INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Nov 2018 |
Date of dissolution: | 28 Dec 2021 |
Business ALEI: | 1291939 |
Annual report due: | 29 Nov 2019 |
Business address: | 220 EAST 60TH STREET APT 5G, NEW YORK, NY, 10022 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | viragofoundation@gmail.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VIRAGO FOUNDATION INC., NEW YORK | 5485459 | NEW YORK |
Name | Role |
---|---|
CRAMER & ANDERSON LLP | Agent |
Name | Role | Residence address |
---|---|---|
JOHN PAPP | Officer | 1217 OLD COLONY ROAD, WALLINGFORD, CT, 06492, United States |
SOPHIE BARTSICH | Officer | 300 EAST 59TH STREET, NEW YORK, NY, 10022, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010181659 | 2021-12-28 | 2021-12-28 | Dissolution | Certificate of Dissolution | - |
0006285805 | 2018-11-29 | 2018-11-29 | First Report | Organization and First Report | - |
0006285800 | 2018-11-29 | 2018-11-29 | Business Formation | Certificate of Incorporation | - |
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