Search icon

VERINGO CORP.

Company Details

Name: VERINGO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1987 (38 years ago)
Entity Number: 1137666
ZIP code: 10708
County: Bronx
Place of Formation: New York
Address: 119 Pondfield Road, Suite 250, Bronxville, NY, United States, 10708
Principal Address: Veringo Corp., 119 Pondfield Road Suite 250, Bronxville, NY, United States, 10708

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SARAH COOBS MORENO Chief Executive Officer 119 PONDFIELD ROAD, SUITE 250, VERINGO CORP, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
VERINGO CORP. DOS Process Agent 119 Pondfield Road, Suite 250, Bronxville, NY, United States, 10708

History

Start date End date Type Value
2024-10-02 2024-10-02 Address C/O THE ORANGE NY, 909 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 1506 OVERING STREET 4B, VERINGO CORP, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 119 PONDFIELD ROAD, SUITE 250, VERINGO CORP, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-11-01 2024-10-02 Address C/O THE ORANGE NY, 909 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002005517 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220106000558 2022-01-06 BIENNIAL STATEMENT 2022-01-06
191101061288 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006367 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170627006217 2017-06-27 BIENNIAL STATEMENT 2015-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State