Search icon

VERATO LTD.

Company Details

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

DOS Process Agent

Name Role Address
VERATO LTD. DOS Process Agent 800 3RD AVE FRNT A 1324, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VICTORIA VINOKUR Chief Executive Officer 800 3RD AVE FRNT A 1324, NEW YORK, NY, United States, 10022

History

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

Filings

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