VERTICON, LTD.

Name: | VERTICON, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1993 (32 years ago) |
Date of dissolution: | 18 May 2021 |
Entity Number: | 1708599 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 475 BULL MILL RD., CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VERTICON, LTD. | DOS Process Agent | 475 BULL MILL RD., CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
ALAN R. ZUCKERMAN | Chief Executive Officer | 475 BULL MILL RD., CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-14 | 2019-03-05 | Address | 24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2013-03-14 | 2019-03-05 | Address | 24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2013-03-14 | 2019-03-05 | Address | 24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2001-03-26 | 2013-03-14 | Address | 24 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2001-03-26 | 2013-03-14 | Address | 24 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518000339 | 2021-05-18 | CERTIFICATE OF DISSOLUTION | 2021-05-18 |
190305060063 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006430 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130314006538 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110324002689 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State