Search icon

VERUS SUPPORT SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer L’HORIZON, GUNSITE RD, BRITTONS HILL, ST MICHAEL BARBADOS, Barbados, BB14029

History

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)

Filings

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