Search icon

VERSE GROUP LLC

Company Details

Name: VERSE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009569
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 150 WEST 80TH STREET, SUITE 5C, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
VERSE GROUP LLC DOS Process Agent 150 WEST 80TH STREET, SUITE 5C, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
208075149
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2018-02-08 2020-03-16 Address 114 WEST 27TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-02-01 2018-02-08 Address 311 WEST 43RD STREET, SUITE 701, NEW YORK, NY, 10036, 6016, USA (Type of address: Service of Process)
2014-02-06 2016-02-01 Address 311 WEST 43RD STREET, SUITE 1403, NEW YORK, NY, 10036, 6615, USA (Type of address: Service of Process)
2012-12-11 2014-02-06 Address 311 WEST 43RD STREET, SUITE 1403, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-02-21 2012-12-11 Address RANDALL RINGER, 928 BROADWAY STE 700, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200316060163 2020-03-16 BIENNIAL STATEMENT 2020-02-01
180208006416 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160201006779 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140206006222 2014-02-06 BIENNIAL STATEMENT 2014-02-01
121211000740 2012-12-11 CERTIFICATE OF CHANGE 2012-12-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State