Search icon

VERRAZANO, INC.

Company Details

Name: VERRAZANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2004 (21 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1411 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHRISTA J MICHALAROS Chief Executive Officer 1411 BROADWAY, NEW YORK, NY, United States, 10018

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001379456
Phone:
212-403-0300

Latest Filings

Form type:
10-K
File number:
333-138342-01
Filing date:
2007-09-28
File:
Form type:
8-K
File number:
333-138342-01
Filing date:
2007-07-24
File:
Form type:
8-K
File number:
333-138342-01
Filing date:
2007-05-31
File:
Form type:
10-Q
File number:
333-138342-01
Filing date:
2007-05-15
File:
Form type:
424B3
File number:
333-138342-01
Filing date:
2007-02-16
File:

History

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)

Filings

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State