THE VERDEN GROUP INC.

Name: | THE VERDEN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2007 (18 years ago) |
Entity Number: | 3465308 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 48 BURD ST, SUITE 104, NYACK, NY, United States, 10960 |
Principal Address: | 159 KINGS HIGHWAY, ORANGEBERG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE VERDEN GROUP INC. | DOS Process Agent | 48 BURD ST, SUITE 104, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
SUSANNE MADDEN | Chief Executive Officer | 48 BURD ST, STE 104, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 48 BURD ST, STE 104, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 60 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2019-01-08 | 2025-04-15 | Address | 48 BURD ST, SUITE 104, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-10-14 | 2025-04-15 | Address | 48 BURD ST, STE 104, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2016-10-14 | 2019-01-08 | Address | 48 BURD ST, STE 104, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002443 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
190108060326 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170106006770 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
161014006048 | 2016-10-14 | BIENNIAL STATEMENT | 2015-01-01 |
110318002253 | 2011-03-18 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State