Name: | VERRAGIO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1996 (29 years ago) |
Entity Number: | 2034089 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 330 FIFTH AVENUE, 5TH FL., NEW YORK, NY, United States, 10001 |
Principal Address: | 132 WEST 36TH ST 8TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERRAGIO LTD 401K PLAN | 2023 | 133905491 | 2024-06-21 | VERRAGIO LTD | 48 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-21 |
Name of individual signing | NICK RICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-09-01 |
Business code | 448310 |
Sponsor’s telephone number | 2128688181 |
Plan sponsor’s address | 330 5TH AVE, FL 5, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2023-06-22 |
Name of individual signing | NICK RICE |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 FIFTH AVENUE, 5TH FL., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BARRY NISGURETSKY | Chief Executive Officer | 132 WEST 36TH ST 8TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-06 | 2019-07-18 | Address | 132 WEST 36TH ST 98TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-06-02 | 2014-06-06 | Address | 2 W 47TH ST, STE 1102, NEW YORK, NY, 10036, 3319, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2014-06-06 | Address | 2 W 47TH ST, STE 1102, NEW YORK, NY, 10036, 3319, USA (Type of address: Principal Executive Office) |
1996-05-29 | 2022-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-29 | 2014-06-06 | Address | 2 WEST 47TH STREET, SUITE 1102, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190718000657 | 2019-07-18 | CERTIFICATE OF CHANGE | 2019-07-18 |
140606002055 | 2014-06-06 | BIENNIAL STATEMENT | 2014-05-01 |
980602002595 | 1998-06-02 | BIENNIAL STATEMENT | 1998-05-01 |
960529000294 | 1996-05-29 | CERTIFICATE OF INCORPORATION | 1996-05-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State