Name: | S. VERBY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1924 (101 years ago) |
Date of dissolution: | 07 May 2010 |
Entity Number: | 20020 |
ZIP code: | 11557 |
County: | Queens |
Place of Formation: | New York |
Address: | 1711 HEREFORD RD, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
STANLEY M VERBY | Chief Executive Officer | 1711 HEREFORD RD, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1711 HEREFORD RD, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-03 | 2004-11-16 | Address | PO BOX 363, HOLTSVILLE, NY, 11742, 0363, USA (Type of address: Chief Executive Officer) |
2000-10-18 | 2004-11-16 | Address | 895 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2000-10-18 | 2002-10-03 | Address | PO BOX 363, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2000-10-18 | 2004-11-16 | Address | 895 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1995-06-27 | 2000-10-18 | Address | 186-14 JAMAICA AVENUE, JAMAICA, NY, 11423, 2414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100507000826 | 2010-05-07 | CERTIFICATE OF DISSOLUTION | 2010-05-07 |
061026003214 | 2006-10-26 | BIENNIAL STATEMENT | 2006-10-01 |
041116002927 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021003002637 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
020621000748 | 2002-06-21 | CERTIFICATE OF AMENDMENT | 2002-06-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State