Search icon

VERSEYE INC.

Company Details

Name: VERSEYE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376449
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 42 W 48TH STREET, SUITE 1102, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLENN R NADANER Chief Executive Officer 42 W 48TH STREET, SUITE 1102, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-15 2012-07-17 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-06-15 2012-10-19 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92759 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92758 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180607006019 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160616006298 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140804007241 2014-08-04 BIENNIAL STATEMENT 2014-06-01
121019000178 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120720002090 2012-07-20 BIENNIAL STATEMENT 2012-06-01
120717000768 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
100706002459 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080703002509 2008-07-03 BIENNIAL STATEMENT 2008-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State