Search icon

VERESCENCE NORTH AMERICA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER S ACERRA Chief Executive Officer 750 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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