Search icon

VERANDA PUBLICATIONS, INC.

Company Details

Name: VERANDA PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877537
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 WEST 57TH ST, NEW YORK, NY, United States, 10019

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DEBI CHIRICHELLA Chief Executive Officer 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-24 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-24 2025-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-24 2023-03-24 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-03-24 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-03-18 2021-03-22 Address 300 WEST 57TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-26 2019-03-18 Address 300 WEST 57TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324000005 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230324000357 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210322060522 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190318060480 2019-03-18 BIENNIAL STATEMENT 2019-03-01
SR-36734 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36735 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170328006270 2017-03-28 BIENNIAL STATEMENT 2017-03-01
150326006167 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130327006121 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110502003350 2011-05-02 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State