VERYFINE PRODUCTS, INC.

Name: | VERYFINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1987 (38 years ago) |
Entity Number: | 1136781 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | THREE LAKES DRIVE NF602, NORTHFIELD, IL, United States, 60093 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID L SACHS | Chief Executive Officer | 555 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-25 | 2007-01-22 | Address | 555 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2019-01-28 | Address | 111 EIGHTH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-02-07 | 2005-02-25 | Address | 20 HARVARD ROAD, PO BOX 8005, LITTLETON, MA, 01460, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2005-02-25 | Address | 20 HARVARD ROAD, PO BOX 8005, LITTLETON, MA, 01460, USA (Type of address: Principal Executive Office) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15763 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070122002216 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050225002723 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030109002356 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State