Name: | VER-BILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1970 (55 years ago) |
Date of dissolution: | 06 Aug 2024 |
Entity Number: | 287832 |
ZIP code: | 14569 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 44 BRAD STREET, WARSAW, NY, United States, 14569 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 BRAD STREET, WARSAW, NY, United States, 14569 |
Name | Role | Address |
---|---|---|
KATHEEN HUMPHREY | Chief Executive Officer | 44 BRAD STREET, WARSAW, NY, United States, 14569 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 44 BRAD STREET, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2014-05-19 | 2024-08-14 | Address | 44 BRAD STREET, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2012-04-10 | 2024-08-14 | Address | 44 BRAD STREET, WARSAW, NY, 14569, USA (Type of address: Service of Process) |
2012-04-10 | 2014-05-19 | Address | 44 BRAD STREET, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2010-01-13 | 2012-04-10 | Address | 112 LINWOOD AVE, APT 1, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000099 | 2024-08-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-06 |
220207002885 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
211007001204 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
140519002176 | 2014-05-19 | BIENNIAL STATEMENT | 2014-01-01 |
120410002981 | 2012-04-10 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State