Name: | VIRIDIANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1997 (28 years ago) |
Entity Number: | 2161899 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 85 ASTOR AVENUE, NORWOOD, MA, United States, 02062 |
Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALESSANDRO TACCHINI | Chief Executive Officer | VIA LIBERTA, 215, BELLINZARO NOVARESE, NO, Canada, 28043 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-21 | 2005-12-28 | Address | VIA LIBERTA, 215, BELLINZARO, NOVARESE (NO), 28043, ITA (Type of address: Chief Executive Officer) |
1999-07-21 | 2005-12-28 | Address | 85 ASTOR AVENUE, NORWOOD, MA, 02062, USA (Type of address: Principal Executive Office) |
1997-07-15 | 2005-12-28 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070330000423 | 2007-03-30 | CERTIFICATE OF AMENDMENT | 2007-03-30 |
051228002380 | 2005-12-28 | BIENNIAL STATEMENT | 2005-07-01 |
990721002493 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
980909000573 | 1998-09-09 | CERTIFICATE OF AMENDMENT | 1998-09-09 |
970715000006 | 1997-07-15 | CERTIFICATE OF INCORPORATION | 1997-07-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State