Name: | VERATO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2004 (21 years ago) |
Entity Number: | 3017947 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 3RD AVE FRNT A 1324, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VERATO LTD. | DOS Process Agent | 800 3RD AVE FRNT A 1324, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VICTORIA VINOKUR | Chief Executive Officer | 800 3RD AVE FRNT A 1324, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 800 3RD AVE FRNT A 1324, NEW YORK, NY, 10022, 7604, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 350 FIFTH AVE / STE 3304 / #7R, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 800 3RD AVE FRNT A 1324, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2024-10-25 | Address | 228 PARK AVE S #25855, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-03-09 | 2024-10-25 | Address | 350 FIFTH AVE / STE 3304 / #7R, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2009-08-04 | Address | 350 FIFTH AVE / STE 3304 / #7R, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2004-06-30 | 2006-03-09 | Address | SUITE 3304 #7R, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2004-02-25 | 2004-06-30 | Address | 707 BEVERLEY RD. APT. 3D, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2004-02-25 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001473 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
221122001413 | 2022-11-22 | BIENNIAL STATEMENT | 2022-02-01 |
090804000068 | 2009-08-04 | CERTIFICATE OF CHANGE | 2009-08-04 |
080221003627 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060309002597 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040630000749 | 2004-06-30 | CERTIFICATE OF CHANGE | 2004-06-30 |
040225000579 | 2004-02-25 | CERTIFICATE OF INCORPORATION | 2004-03-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State