VERRAZANO, INC.

Name: | VERRAZANO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2004 (22 years ago) |
Date of dissolution: | 07 Jun 2021 |
Entity Number: | 3003836 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHRISTA J MICHALAROS | Chief Executive Officer | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2010-05-20 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2008-01-10 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-01-23 | 2006-02-24 | Address | 111 WEST 40TH STREET, 33RD FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607000606 | 2021-06-07 | CERTIFICATE OF DISSOLUTION | 2021-06-07 |
100520002974 | 2010-05-20 | BIENNIAL STATEMENT | 2010-01-01 |
080110002458 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060224002340 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
040123000389 | 2004-01-23 | CERTIFICATE OF INCORPORATION | 2004-01-23 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State