Name: | VERILEN REPRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1965 (60 years ago) |
Entity Number: | 193130 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 54 OLD ORCHARD ROAD, RIVERSIDE, CT, United States, 06878 |
Address: | C/O GRANET & ASSOC CPAS, 350 SEVENTH AVE STE 402, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 150000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CURTIS GRANET CPA | DOS Process Agent | C/O GRANET & ASSOC CPAS, 350 SEVENTH AVE STE 402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN G INDIVERI | Chief Executive Officer | 54 OLD ORCHARD ROAD, RIVERSIDE, CT, United States, 06878 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-27 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-11 | 2012-01-26 | Address | 2348 HERITAGE GREENS DR, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer) |
2008-01-11 | 2012-01-26 | Address | 2348 HERITAGE GREENS DR, NAPLES, FL, 34119, USA (Type of address: Principal Executive Office) |
2006-02-01 | 2008-01-11 | Address | 13023 POND APPLE DR EAST, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103002145 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120126002702 | 2012-01-26 | BIENNIAL STATEMENT | 2011-12-01 |
091229002473 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080111002425 | 2008-01-11 | BIENNIAL STATEMENT | 2007-12-01 |
060201002362 | 2006-02-01 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State