Name: | VERGANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1996 (29 years ago) |
Entity Number: | 2042133 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | FRANKFURT GARBUS KLEIN & SELZ, 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 293 CENTRAL PARK WEST, #3E, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WENDY DUBIT | Chief Executive Officer | 293 CENTRAL PARK WEST, #3E, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANKFURT GARBUS KLEIN & SELZ, 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-06 | 2004-07-26 | Address | 77 FIFTH AVE., #2C, NEW YORK, NY, 10003, 3031, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2004-07-26 | Address | 77 FIFTH AVE, #2C, NEW YORK, NY, 10003, 3031, USA (Type of address: Principal Executive Office) |
2002-05-06 | 2004-07-26 | Address | 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-06-25 | 2002-05-06 | Address | ATTN: EVAN GSELL, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100714002474 | 2010-07-14 | BIENNIAL STATEMENT | 2010-06-01 |
090311002553 | 2009-03-11 | BIENNIAL STATEMENT | 2008-06-01 |
060710002527 | 2006-07-10 | BIENNIAL STATEMENT | 2006-06-01 |
040726002274 | 2004-07-26 | BIENNIAL STATEMENT | 2004-06-01 |
020506002096 | 2002-05-06 | BIENNIAL STATEMENT | 2002-06-01 |
010718000246 | 2001-07-18 | CERTIFICATE OF AMENDMENT | 2001-07-18 |
960625000115 | 1996-06-25 | CERTIFICATE OF INCORPORATION | 1996-06-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State