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
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID CAREY | Chief Executive Officer | 40 89TH ST, 3D40, BROOKLYN, NY, United States, 11209 |
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) |
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