Search icon

VERTIS, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GERALD SOKOL JR Chief Executive Officer 250 W PRATT ST, 18TH FL, BALTIMORE, MD, United States, 21201

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305792111 0213100 2003-12-01 ONE TOMSONS ROAD, SAUGERTIES, NY, 12477
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-12-01
Case Closed 2004-01-02

Related Activity

Type Complaint
Activity Nr 203951298
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009451 Other Personal Injury 2010-12-20 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-20
Termination Date 2010-12-21
Section 2813
Sub Section 28
Status Terminated

Parties

Name DONAHUE
Role Plaintiff
Name VERTIS, INC.
Role Defendant
1101110 Patent 2011-02-17 voluntarily
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
0201425 Insurance 2002-02-25 other
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
0204404 Other Contract Actions 2002-06-11 voluntarily
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
0202243 Insurance 2002-03-21 other
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