Name: | VERUS SUPPORT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2000 (25 years ago) |
Entity Number: | 2519090 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | L’Horizon, Gunsite Rd, Brittons Hill, St Michael Barbados, Barbados, BB14029 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | L’HORIZON, GUNSITE RD, BRITTONS HILL, ST MICHAEL BARBADOS, Barbados, BB14029 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-30 | Address | 20 W. 55TH STREET 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2024-12-26 | 2024-12-30 | Address | ATTN: ANDREW P. MERKATZ, 20 W. 55TH STREET 12TH FL, NY, NY, 10019, USA (Type of address: Service of Process) |
2024-12-26 | 2024-12-30 | Address | L’HORIZON, GUNSITE RD, BRITTONS HILL, ST MICHAEL BARBADOS, BRB (Type of address: Chief Executive Officer) |
2004-10-20 | 2024-12-26 | Address | 20 W. 55TH STREET 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2004-10-20 | 2024-12-26 | Address | ATTN: ANDREW P. MERKATZ, 20 W. 55TH STREET 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-06-08 | 2004-10-20 | Address | 38TH FLOOR, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-06-08 | 2004-10-20 | Address | 38TH FLOOR, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017113 | 2024-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-27 |
241226001518 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
170321000230 | 2017-03-21 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-03-21 |
DP-2178811 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
041020000073 | 2004-10-20 | CERTIFICATE OF CHANGE | 2004-10-20 |
000608000834 | 2000-06-08 | APPLICATION OF AUTHORITY | 2000-06-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State