Search icon

VAREC, INC.

Company Details

Name: VAREC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3481739
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 5834 PEACHTREE CORNERS EAST, NORCROSS, GA, United States, 30092
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
VAREC, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICAH D. REDMAN Chief Executive Officer 5834 PEACHTREE CORNERS EAST, NORCROSS, GA, United States, 30092

History

Start date End date Type Value
2023-02-21 2023-02-21 Address 5834 PEACHTREE CORNERS EAST, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2021-02-19 2023-02-21 Address 5834 PEACHTREE CORNERS EAST, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2019-02-05 2023-02-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-01 2021-02-19 Address 11951 FREEDOM DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2015-02-02 2017-02-01 Address 5834 PEACHTREE CORNERS EAST, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2015-02-02 2017-02-01 Address 5834 PEACHTREE CORNERS EAST, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office)
2011-02-16 2015-02-02 Address 5384 PEACHTREE CORNERS EAST, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office)
2011-02-16 2015-02-02 Address 5384 PEACHTREE CORNERS EAST, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230221000506 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210219060041 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190205061393 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-46198 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007708 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008035 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130702000861 2013-07-02 ERRONEOUS ENTRY 2013-07-02
DP-2050786 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110216002134 2011-02-16 BIENNIAL STATEMENT 2011-02-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State