Name: | DEVITO VERDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1988 (37 years ago) |
Entity Number: | 1275725 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIS VERDI | DOS Process Agent | 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELLIS VERDI | Chief Executive Officer | 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 330 HUDSON STREET, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2017-10-03 | 2025-03-25 | Address | 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-03 | 2025-03-25 | Address | 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325001122 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
171003002016 | 2017-10-03 | BIENNIAL STATEMENT | 2016-07-01 |
120307000136 | 2012-03-07 | CERTIFICATE OF AMENDMENT | 2012-03-07 |
960910002711 | 1996-09-10 | BIENNIAL STATEMENT | 1996-07-01 |
950419002212 | 1995-04-19 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State