Search icon

INSTANT VERTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSTANT VERTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1601957
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 330 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHAEL MORAN Chief Executive Officer 330 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113093730
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-26 1998-01-28 Address 11 STEVENSON PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-03-26 1998-01-28 Address 42 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1993-03-26 1998-01-28 Address 42 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1992-01-09 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-09 1993-03-26 Address 11 STEVENSON PLACE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002090 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120131003168 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100318002491 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080109002779 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060203002798 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State