Search icon

VERTIC INC.

Company Details

Name: VERTIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2007 (18 years ago)
Date of dissolution: 30 Sep 2023
Entity Number: 3512611
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 875 Howard Street, Suite 320, San Francisco, CA, United States, 94103
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NÉSTOR AUGUSTO NOCETTI Chief Executive Officer 30TH FLOOR DELLA PAOLERA, CITY OF BUENOS AIRES, Argentina, 261

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 180 VARICK STREET / SUITE 1620, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 530 FIFTH AVENUE, SUITE 701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 30TH FLOOR DELLA PAOLERA, CITY OF BUENOS AIRES, ARG (Type of address: Chief Executive Officer)
2022-11-22 2023-05-24 Address 530 FIFTH AVENUE, SUITE 701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-11-22 2022-11-22 Address 180 VARICK STREET / SUITE 1620, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230929002289 2023-09-29 CERTIFICATE OF MERGER 2023-09-30
230524000975 2023-05-24 BIENNIAL STATEMENT 2023-05-01
221122002518 2022-11-21 RESTATED CERTIFICATE 2022-11-21
220516001162 2022-05-16 BIENNIAL STATEMENT 2021-05-01
130529006143 2013-05-29 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
503277.00
Total Face Value Of Loan:
503277.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503277
Current Approval Amount:
503277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
506551.38

Date of last update: 28 Mar 2025

Sources: New York Secretary of State