Name: | VERTIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1993 (32 years ago) |
Entity Number: | 1749114 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 250 W PRATT ST, 18TH FL, BALTIMORE, MD, United States, 21201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERALD SOKOL JR | Chief Executive Officer | 250 W PRATT ST, 18TH FL, BALTIMORE, MD, United States, 21201 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-16 | 2011-08-31 | Address | 250 W PRATT STREET / 18TH FL, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2011-08-31 | Address | 250 W PRATT STREET / 18TH FL, BALTIMORE, MD, 21201, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2009-09-16 | Address | 250 W PRATT STREET / 18TH FL, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2007-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-09-12 | 2007-09-25 | Address | 250 W. PRATT ST., 18TH FLOOR, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2007-09-25 | Address | 250 W. PRATT ST., 18TH FLOOR, BALTIMORE, MD, 21201, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2005-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-15 | 2005-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-08-25 | 2001-09-12 | Address | 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-08-25 | 2001-09-12 | Address | 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110831002519 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090916002578 | 2009-09-16 | BIENNIAL STATEMENT | 2009-08-01 |
070925002762 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
051108002452 | 2005-11-08 | BIENNIAL STATEMENT | 2005-08-01 |
050503000089 | 2005-05-03 | CERTIFICATE OF CHANGE | 2005-05-03 |
030829002231 | 2003-08-29 | BIENNIAL STATEMENT | 2003-08-01 |
010912002210 | 2001-09-12 | BIENNIAL STATEMENT | 2001-08-01 |
000818000119 | 2000-08-18 | CERTIFICATE OF AMENDMENT | 2000-08-18 |
991115000208 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990825002493 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305792111 | 0213100 | 2003-12-01 | ONE TOMSONS ROAD, SAUGERTIES, NY, 12477 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203951298 |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1009451 | Other Personal Injury | 2010-12-20 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DONAHUE |
Role | Plaintiff |
Name | VERTIS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-02-17 |
Termination Date | 2011-03-09 |
Section | 0271 |
Status | Terminated |
Parties
Name | VERTIS, INC. |
Role | Plaintiff |
Name | THE SEGERDAHL CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-02-25 |
Termination Date | 2003-02-28 |
Date Issue Joined | 2002-05-28 |
Pretrial Conference Date | 2002-11-26 |
Section | 1332 |
Status | Terminated |
Parties
Name | VERTIS, INC. |
Role | Plaintiff |
Name | MASSACHUSETTS MUTUAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-06-11 |
Termination Date | 2004-02-02 |
Date Issue Joined | 2003-03-04 |
Pretrial Conference Date | 2003-04-11 |
Section | 1332 |
Status | Terminated |
Parties
Name | BRAGER, |
Role | Plaintiff |
Name | VERTIS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-03-21 |
Termination Date | 2003-02-28 |
Date Issue Joined | 2002-04-05 |
Section | 1441 |
Status | Terminated |
Parties
Name | JP MORGAN CHASE BANK, |
Role | Plaintiff |
Name | VERTIS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State