Name: | VERA SMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2006 (19 years ago) |
Entity Number: | 3356068 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 7 UNIVERSITY AVE, YONKERS, NY, United States, 10704 |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VERA SMITH | Chief Executive Officer | 7 UNIVERSITY AVE, YONKERS, NY, United States, 10704 |
Number | Type | Date | End date |
---|---|---|---|
45000043662 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2024-03-08 | 2026-03-07 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 7 UNIVERSITY AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-05-01 | Address | 7 UNIVERSITY AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-10-10 | 2023-10-10 | Address | 7 UNIVERSITY AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-05-01 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501044347 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
231010001808 | 2023-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-10 |
220509002893 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200504061792 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
181127006239 | 2018-11-27 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State