Name: | VERGE AMERICA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1999 (26 years ago) |
Entity Number: | 2333848 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 263 ROUTE 17K SUITE 2005, NEWBURGH, NY, United States, 12550 |
Principal Address: | 246 MAIN ST, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 ROUTE 17K SUITE 2005, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MICHAEL MAGUR | Chief Executive Officer | 242 MAIN ST, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-24 | 2003-01-17 | Address | 246 MAIN ST, CORNWALL, NY, 12518, 1516, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2018-06-29 | Address | 246 MAIN ST., CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180629000211 | 2018-06-29 | CERTIFICATE OF CHANGE | 2018-06-29 |
050204002050 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030117002561 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010124002303 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990112000167 | 1999-01-12 | CERTIFICATE OF INCORPORATION | 1999-01-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State