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