Search icon

VERGANT INC.

Company Details

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

Chief Executive Officer

Name Role Address
WENDY DUBIT Chief Executive Officer 293 CENTRAL PARK WEST, #3E, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANKFURT GARBUS KLEIN & SELZ, 488 MADISON AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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