Name: | VERSTANDIG & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1956 (69 years ago) |
Entity Number: | 106199 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 WEST 47TH ST., NEW YORK, NY, United States, 10036 |
Address: | 750 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 4400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHN MCPARLAND, MCGLADREY & PULLEN LLP | DOS Process Agent | 750 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HENRY VERSTANDIG | Chief Executive Officer | 4500 FIELDSTON RD, RIVERDALE, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-27 | 2004-01-06 | Address | MCGLADREY & PULLEN LLP, 380 MADISON AVE 15TH FL, NEW YORK, NY, 10017, 2513, USA (Type of address: Service of Process) |
2000-02-02 | 2001-12-27 | Address | 51 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2000-02-02 | 2004-01-06 | Address | 4500 FIELDSTON RD, RIVERDALE, NY, 10471, 3906, USA (Type of address: Chief Executive Officer) |
1998-02-12 | 2000-02-02 | Address | 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-02-28 | 2004-01-06 | Address | 20 W 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140224002403 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120208002795 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100222002452 | 2010-02-22 | BIENNIAL STATEMENT | 2010-01-01 |
20080422050 | 2008-04-22 | ASSUMED NAME CORP INITIAL FILING | 2008-04-22 |
080220002306 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State