Name: | THE DELAWARE VERTEX COMPANIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2006 (19 years ago) |
Entity Number: | 3355737 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | THE VERTEX COMPANIES, INC. |
Fictitious Name: | THE DELAWARE VERTEX COMPANIES |
Principal Address: | 400 LIBBEY PARKWAY, WEYMOUTH, MA, United States, 02189 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 781-952-6000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE VERTEX COMPANIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM MCCONNELL | Chief Executive Officer | 400 LIBBEY PARKWAY, WEYMOUTH, MA, United States, 02189 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-6TK8T-SHMO | Active | Mold Assessment Contractor License (SH125) | 2025-04-17 | 2027-04-30 | 400 Libbey Parkway, Weymouth, MA, 02189 |
00932 | Active | Mold Assessment Contractor License (SH125) | 2016-09-28 | 2025-04-30 | 400 Libbey Parkway, Weymouth, MA, 02189 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 400 LIBBEY PARKWAY, WEYMOUTH, MA, 02189, USA (Type of address: Chief Executive Officer) |
2020-05-14 | 2024-05-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003037 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
220524001123 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
200514060488 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43810 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501007055 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State