VERNON DEVICES, INC.

Name: | VERNON DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1956 (69 years ago) |
Entity Number: | 107404 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 111 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801 |
Address: | 111 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
DAVID NEWMARK | Chief Executive Officer | 111 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2004-04-29 | Address | 10 COVENTRY LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2004-04-29 | Address | 49 GREEN PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1956-03-21 | 1995-07-13 | Address | 8 WILSON PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100511002327 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
080407002000 | 2008-04-07 | BIENNIAL STATEMENT | 2008-03-01 |
060501003126 | 2006-05-01 | BIENNIAL STATEMENT | 2006-03-01 |
040429002313 | 2004-04-29 | BIENNIAL STATEMENT | 2004-03-01 |
020513002146 | 2002-05-13 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State