Search icon

VERDI & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VERDI & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1997 (28 years ago)
Date of dissolution: 16 Nov 2018
Entity Number: 2182646
ZIP code: 10960
County: Erie
Place of Formation: New York
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 255 GREAT ARROW AVENUE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
TODD KNEPPER Chief Executive Officer 5995 MAYFAIR RD., NORTH CANTON, OH, United States, 44720

Links between entities

Type:
Headquarter of
Company Number:
CORP_65908212
State:
ILLINOIS

History

Start date End date Type Value
2007-03-12 2015-09-28 Address 5995 MAYFAIR RD / PO BOX 3077, 9-C-26, N CANTON, OH, 44720, USA (Type of address: Principal Executive Office)
2007-03-12 2015-04-08 Address 255 GREAT ARROW AVE / SUITE 9, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2007-03-12 2015-09-28 Address 255 GREAT ARROW AVE / SUITE 9, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1999-10-15 2007-03-12 Address 255 GREAT ARROW AVE, STE 9, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1999-10-15 2007-03-12 Address 255 GREAT ARROW AVE, STE 9, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181116000073 2018-11-16 CERTIFICATE OF DISSOLUTION 2018-11-16
170901006541 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150928006028 2015-09-28 BIENNIAL STATEMENT 2015-09-01
150408000514 2015-04-08 CERTIFICATE OF CHANGE 2015-04-08
130909007408 2013-09-09 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State