Search icon

VAREY ASSOCIATES INC.

Company Details

Name: VAREY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1416375
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 80 PARK AVE, STE PH-G, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGINIA VAREY Chief Executive Officer 80 PARK AVE, STE PH-G, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
VIRGINIA VAREY DOS Process Agent 80 PARK AVE, STE PH-G, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-01-25 2000-02-17 Address 80 PARK AVENUE, SUITE 29, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-01-25 2000-02-17 Address 80 PARK AVENUE, SUITE 29, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-01-25 2000-02-17 Address 80 PARK AVENUE, SUITE 29, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-03 1994-01-25 Address 236 EAST 47TH STREET, SUITE 15E, NEW YORK, NY, 10017, 2142, USA (Type of address: Chief Executive Officer)
1993-03-03 1994-01-25 Address 236 EAST 47TH STREET, SUITE 15E, NEW YORK, NY, 10017, 2142, USA (Type of address: Service of Process)
1993-03-03 1994-01-25 Address 236 EAST 47TH STREET, SUITE 15E, NEW YORK, NY, 10017, 2142, USA (Type of address: Principal Executive Office)
1990-01-23 1993-03-03 Address 236 EAST 47TH ST., SUITE 15E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750811 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
040707002442 2004-07-07 BIENNIAL STATEMENT 2004-01-01
020118002253 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000217003045 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980114002442 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940125002699 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930303002156 1993-03-03 BIENNIAL STATEMENT 1993-01-01
C099290-4 1990-01-23 CERTIFICATE OF INCORPORATION 1990-01-23

Date of last update: 23 Jan 2025

Sources: New York Secretary of State