Search icon

VERDI REALTY CORP. OF NEW YORK

Headquarter

Company Details

Name: VERDI REALTY CORP. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1996 (29 years ago)
Date of dissolution: 26 Nov 2008
Entity Number: 2000886
ZIP code: 33445
County: Queens
Place of Formation: New York
Address: 601 N. CONGRESS AVENUE, #302, DELRAY BEACH, FL, United States, 33445
Principal Address: 601 N CONGRESS AVE #302, DELRAY BEACH, FL, United States, 33445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 N. CONGRESS AVENUE, #302, DELRAY BEACH, FL, United States, 33445

Chief Executive Officer

Name Role Address
ANTHONY VERDERAME Chief Executive Officer 15948 D'ALENE DRIVE, DELRAY BEACH, FL, United States, 33446

Links between entities

Type:
Headquarter of
Company Number:
F08000000896
State:
FLORIDA

History

Start date End date Type Value
2002-02-07 2008-02-29 Address 10-40 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-03-04 2008-04-07 Address 10-40 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-03-04 2008-04-07 Address 10-40 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1996-02-16 2002-02-07 Address 10-40 BORDEN AVENUE, LONG ISLAND CITY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081126000540 2008-11-26 CERTIFICATE OF DISSOLUTION 2008-11-26
080407002608 2008-04-07 BIENNIAL STATEMENT 2008-02-01
080229000443 2008-02-29 CERTIFICATE OF CHANGE 2008-02-29
060314002755 2006-03-14 BIENNIAL STATEMENT 2006-02-01
020207002767 2002-02-07 BIENNIAL STATEMENT 2002-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State