Name: | VERESCENCE NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2006 (19 years ago) |
Entity Number: | 3300115 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 750 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER S ACERRA | Chief Executive Officer | 750 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-04 | 2018-06-19 | Name | SAINT-GOBAIN DESJONQUERES NORTH AMERICA, INC. |
2006-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180619000493 | 2018-06-19 | CERTIFICATE OF AMENDMENT | 2018-06-19 |
180619000499 | 2018-06-19 | CERTIFICATE OF AMENDMENT | 2018-06-19 |
100512002430 | 2010-05-12 | BIENNIAL STATEMENT | 2010-01-01 |
060104000125 | 2006-01-04 | APPLICATION OF AUTHORITY | 2006-01-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State