Search icon

VERRAZANO RESIDENTS INC.

Company Details

Name: VERRAZANO RESIDENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1985 (39 years ago)
Entity Number: 1046467
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID CAREY Chief Executive Officer 40 89TH ST, 3D40, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2023-07-15 2023-02-28 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-15 2023-02-28 Address 40 89TH ST, APT 6D, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-07-15 Address 40 89TH ST, 3D40, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 40 89TH ST, 3D40, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-28 2023-02-28 Address 40 89TH ST, APT 6D, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-10-17 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-05 2022-10-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-12-16 2023-07-15 Address C/O GENERAL COUNSEL, 622 THIRD AVE 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-09-06 2013-12-16 Address 622 THIRD AVENUE, 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230228000864 2023-02-28 BIENNIAL STATEMENT 2021-12-01
230715000797 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
191203061506 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204007277 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201007604 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131216006337 2013-12-16 BIENNIAL STATEMENT 2013-12-01
120906002209 2012-09-06 BIENNIAL STATEMENT 2011-12-01
110826000447 2011-08-26 CERTIFICATE OF CHANGE (BY AGENT) 2011-08-26
100812002764 2010-08-12 BIENNIAL STATEMENT 2010-12-01
050308000675 2005-03-08 CERTIFICATE OF CHANGE 2005-03-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State