VERBAN PROPERTIES II CO., INC.

Name: | VERBAN PROPERTIES II CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2001 (24 years ago) |
Entity Number: | 2667940 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2515 SOUTH ROAD 5TH FLOOR, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT R. DYSON | Chief Executive Officer | 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
STEVE J. LEE, ESQ. | DOS Process Agent | 2515 SOUTH ROAD 5TH FLOOR, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2015-08-12 | 2023-08-01 | Address | 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2014-07-03 | 2023-08-01 | Address | 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2005-10-25 | 2015-08-12 | Address | 565 FIFTH AVENUE, FOURTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-10-25 | 2015-08-12 | Address | 565 FIFTH AVENUE, FOURTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006297 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210810000426 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190806060181 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170801006276 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150812006290 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State