Search icon

VERSION INDUSTRIES INC.

Company Details

Name: VERSION INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3223152
ZIP code: 10017
County: New York
Place of Formation: New York
Address: NOVACK BURNBAUM CRYSTAL LLP, 300 EAST 42ND ST 10TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 68 JAY ST SUITE 305, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CASPAR NEWBOLT Chief Executive Officer 68 JAY ST STE 305, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
MARTHA M. DWYER, ESQ. DOS Process Agent NOVACK BURNBAUM CRYSTAL LLP, 300 EAST 42ND ST 10TH FLR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
203153540
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-02 2011-06-27 Address 300 E 42ND ST 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-10-11 2009-06-02 Address 325 W 38TH ST, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-10-11 2009-06-02 Address 325 W 38TH ST 901, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-06-24 2009-06-02 Address 845 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603061160 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150601006651 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006343 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110627002123 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090602002569 2009-06-02 BIENNIAL STATEMENT 2009-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State