VERDX, LLC

Name: | VERDX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Mar 2014 |
Entity Number: | 3005016 |
ZIP code: | 12029 |
County: | Albany |
Place of Formation: | New York |
Address: | 301 STONYKILL RD, CANAAN, NY, United States, 12029 |
Name | Role | Address |
---|---|---|
WILLIAM E POWERS | DOS Process Agent | 301 STONYKILL RD, CANAAN, NY, United States, 12029 |
Name | Role | Address |
---|---|---|
MATTHEW D. POWERS, ESQ. | Agent | CRANE GREENE & PARENTE, 90 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-21 | 2013-07-10 | Address | 90 STATE ST, STE 1422, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-01-27 | 2005-12-21 | Address | CRANE GREENE & PARENTE, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328000609 | 2014-03-28 | ARTICLES OF DISSOLUTION | 2014-03-28 |
140114006263 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
130710002383 | 2013-07-10 | BIENNIAL STATEMENT | 2012-01-01 |
130626000368 | 2013-06-26 | CERTIFICATE OF AMENDMENT | 2013-06-26 |
100111002489 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State