Search icon

VERSACE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERSACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935669
ZIP code: 10462
County: New York
Place of Formation: New York
Address: 2157 HOLLAND AVE, APT #5C, BRONX, NY, United States, 10462
Principal Address: 2728 MARION AVENUE / #A3, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN DE JESUS DIAZ DOS Process Agent 2157 HOLLAND AVE, APT #5C, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
JUAN DE JESUS DIAZ Chief Executive Officer 2728 MARION AVENUE / APT A3, BRONX, NY, United States, 10458

History

Start date End date Type Value
2007-07-23 2010-12-07 Address 2728 MARION AVENUE / #A3, BRONX, NY, 10458, USA (Type of address: Service of Process)
2005-10-21 2007-07-23 Address 2728 MARION AVE, APT A3, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2005-10-21 2007-07-23 Address 2728 MARION AVE, APT A3, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2003-09-26 2007-07-23 Address 2728 MARION AVENUE, APT. A3, BRONX, NY, 10458, USA (Type of address: Service of Process)
2003-07-28 2003-09-26 Address 54 VERMILYEA AVENUE 42, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101207000931 2010-12-07 CERTIFICATE OF CHANGE (BY AGENT) 2010-12-07
070723002965 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051021002244 2005-10-21 BIENNIAL STATEMENT 2005-07-01
030926000004 2003-09-26 CERTIFICATE OF CHANGE 2003-09-26
030728000994 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2666521 CL VIO CREDITED 2017-09-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State