Search icon

VERADO HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERADO HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1998 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2291934
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 8390 E CRESCENT PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO, United States, 80111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONALD L. STURM Chief Executive Officer 3033 E FIRST AVE, #200, DENVER, CO, United States, 80206

History

Start date End date Type Value
1998-08-25 2000-06-28 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-08-25 2000-06-28 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1736204 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
011211000390 2001-12-11 CERTIFICATE OF AMENDMENT 2001-12-11
000821002429 2000-08-21 BIENNIAL STATEMENT 2000-08-01
000628000178 2000-06-28 CERTIFICATE OF CHANGE 2000-06-28
980825000605 1998-08-25 APPLICATION OF AUTHORITY 1998-08-25

Court Cases

Court Case Summary

Filing Date:
2001-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BEZAR
Party Role:
Plaintiff
Party Name:
VERADO HOLDINGS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State