VERBATIM CORPORATION

Name: | VERBATIM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2000 (25 years ago) |
Date of dissolution: | 25 Oct 2023 |
Entity Number: | 2498860 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | California |
Address: | attn: legal department, 655 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 655 3RD AVE, 15TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ATSUHIKO SATO | Chief Executive Officer | 655 THIRD AVENUE 15TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
mitsubishi chemical america, inc. | DOS Process Agent | attn: legal department, 655 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-19 | 2023-10-25 | Address | 655 THIRD AVENUE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-04-13 | 2020-05-19 | Address | 8210 UNIVERSITY EXEC PARK DRIV, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer) |
2016-05-03 | 2018-04-13 | Address | 122 W. T. HARRIS BLVD, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer) |
2014-07-07 | 2016-05-03 | Address | 122 W. T. HARRIS BLVD, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer) |
2012-04-04 | 2023-10-25 | Address | 655 3RD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025000986 | 2023-10-19 | SURRENDER OF AUTHORITY | 2023-10-19 |
200519060140 | 2020-05-19 | BIENNIAL STATEMENT | 2020-04-01 |
180413006022 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
160503006022 | 2016-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
140707002359 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State