Search icon

VERDERAME LATHING COMPANY, INC.

Company Details

Name: VERDERAME LATHING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1961 (64 years ago)
Date of dissolution: 02 Apr 2010
Entity Number: 137592
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 23-30 50TH AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 2330 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY S. VERDERAME Chief Executive Officer 14 WHITE BIRCH DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-30 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1992-11-30 1993-07-01 Address 2330 50TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1967-08-28 1997-05-15 Address 23-30 50TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1961-05-02 1967-08-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1961-05-02 1967-08-28 Address 32 PRINCE AVE., DEERPARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100402000464 2010-04-02 CERTIFICATE OF DISSOLUTION 2010-04-02
070511002534 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050708002209 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030514002234 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010511002533 2001-05-11 BIENNIAL STATEMENT 2001-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State