Name: | VERONA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1989 (36 years ago) |
Date of dissolution: | 10 May 2007 |
Entity Number: | 1324170 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GRANT HERRMANN ETAL, 645 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY R GLADSTONE | Chief Executive Officer | 333 COUNTY RD #513, CALIFON, NJ, United States, 07830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GRANT HERRMANN ETAL, 645 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-08 | 1997-10-29 | Address | & KINGER, ONE WALL ST, STE 3510, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070510000133 | 2007-05-10 | CERTIFICATE OF DISSOLUTION | 2007-05-10 |
010308002667 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
990304002227 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
971029002521 | 1997-10-29 | BIENNIAL STATEMENT | 1997-02-01 |
B738819-4 | 1989-02-08 | CERTIFICATE OF INCORPORATION | 1989-02-08 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State