Name: | VERDI MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1986 (39 years ago) |
Entity Number: | 1123205 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1811 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH G VEROICHIZZI | Chief Executive Officer | 5 ROSELL COURT, LAGRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1811 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-31 | 2012-08-30 | Address | 77 1/2 CREEK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1996-10-31 | 2012-08-30 | Address | 5 CALMER PL, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1996-01-30 | 2012-08-30 | Address | 77 1/2 CREEK ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1995-07-18 | 1996-10-31 | Address | 77 1/2 CREEK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1996-10-31 | Address | 77 1/2 CREEK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130103006286 | 2013-01-03 | BIENNIAL STATEMENT | 2012-10-01 |
120830002209 | 2012-08-30 | BIENNIAL STATEMENT | 2010-10-01 |
050112002056 | 2005-01-12 | BIENNIAL STATEMENT | 2004-10-01 |
021001002588 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001019002025 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State