Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
VRICON SYSTEMS LLC
Filing Information
M19000007706
APPLIED FOR
08/09/2019
DE
INACTIVE
WITHDRAWAL
07/06/2021
NONE
Principal Address
Changed: 01/12/2021
2325 DULLES CORNER BLVD.
SUITE 1000
HERNDON, VA 20171
SUITE 1000
HERNDON, VA 20171
Changed: 01/12/2021
Mailing Address
Changed: 07/06/2021
Changed: 07/06/2021
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 12/14/2020
Address Changed: 12/14/2020
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/14/2020
Address Changed: 12/14/2020
Authorized Person(s) Detail
Name & Address
Title MGR, Secretary
Korneffel, Laurie
Title Assistant Secretary
Lamm, Patricia
Title Manager, VP
Valento, Anthony
Title Manager, President
Robertson, E Jeff
Title MGR, Secretary
Korneffel, Laurie
2325 DULLES CORNER BLVD.
SUITE 1000
HERNDON, VA 20171
SUITE 1000
HERNDON, VA 20171
Title Assistant Secretary
Lamm, Patricia
2325 DULLES CORNER BLVD.
SUITE 1000
HERNDON, VA 20171
SUITE 1000
HERNDON, VA 20171
Title Manager, VP
Valento, Anthony
2325 DULLES CORNER BLVD.
SUITE 1000
HERNDON, VA 20171
SUITE 1000
HERNDON, VA 20171
Title Manager, President
Robertson, E Jeff
1300 W. 120th Avenue
Westminster, CO 80234
Westminster, CO 80234
Annual Reports
Report Year | Filed Date |
2020 | 03/13/2020 |
2021 | 01/12/2021 |
Document Images