Search icon

VERYFINE PRODUCTS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID L SACHS Chief Executive Officer 555 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

History

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)
1999-09-27 2005-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-02 2001-02-07 Address 210 LITTLETON ROAD, WESTFORD, MA, 01886, 0670, USA (Type of address: Chief Executive Officer)
1993-08-02 2001-02-07 Address 210 LITTLETON ROAD, WESTFORD, MA, 01886, 0670, USA (Type of address: Principal Executive Office)
1987-01-14 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-01-14 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

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
010207002090 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990927000281 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990205002082 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970317002232 1997-03-17 BIENNIAL STATEMENT 1997-01-01
940207002815 1994-02-07 BIENNIAL STATEMENT 1994-01-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State