Search icon

VERANDA HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERANDA HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1993 (32 years ago)
Date of dissolution: 12 Apr 2004
Entity Number: 1732255
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 97 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 2

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
WARD M STANLEY Chief Executive Officer 97 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2001-06-01 2003-06-10 Address 6487 MONTGOMERY ST, RHINEBECK, NY, 12572, 1113, USA (Type of address: Chief Executive Officer)
2001-06-01 2003-06-10 Address 6487 MONTGOMERY ST, RHINEBECK, NY, 12572, 1113, USA (Type of address: Principal Executive Office)
2001-06-01 2003-06-10 Address 6487 MONTGOMERY ST, RHINEBECK, NY, 12572, 1113, USA (Type of address: Service of Process)
1995-11-06 2001-06-01 Address 82 MONTGOMERY ST, RHINEBECK, NY, 12572, 1113, USA (Type of address: Chief Executive Officer)
1995-11-06 2001-06-01 Address 82 MONTGOMERY ST, RHINEBECK, NY, 12572, 1113, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040412000302 2004-04-12 CERTIFICATE OF DISSOLUTION 2004-04-12
030610002443 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010601002734 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990614002567 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970530002516 1997-05-30 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State