VERTICAL, INC.

Name: | VERTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1999 (26 years ago) |
Date of dissolution: | 01 Jul 2019 |
Entity Number: | 2356941 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1120 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 451 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 50000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
OHASHI & HORN LLP | DOS Process Agent | 1120 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TAKASHI SAKUDA | Chief Executive Officer | 451 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2015-03-04 | Address | 1120 AVE OF AMERICAS / 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-08-01 | 2017-04-27 | Address | 451 PARK AVE SOUTH / 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-08-01 | 2017-04-27 | Address | 451 PARK AVE SOUTH / 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-09-18 | 2012-08-01 | Address | SONNENSCHEIN NATH & ROSENTHAL, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2001-04-04 | 2012-08-01 | Address | 335 MADISON AVE 24TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190627000573 | 2019-06-27 | CERTIFICATE OF MERGER | 2019-07-01 |
190320060256 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
170427006273 | 2017-04-27 | BIENNIAL STATEMENT | 2017-03-01 |
150304006274 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130306007169 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State