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 2023-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-11-22 2022-11-22 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)
2022-11-22 2023-05-24 Address 180 VARICK STREET / SUITE 1620, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2022-11-21 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-20 2022-11-22 Address ATTN: ANNE-METTE ANDERSEN, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
110629000599 2011-06-29 CERTIFICATE OF AMENDMENT 2011-06-29
110520003281 2011-05-20 BIENNIAL STATEMENT 2011-05-01
100415000436 2010-04-15 CERTIFICATE OF CHANGE 2010-04-15
090720002375 2009-07-20 BIENNIAL STATEMENT 2009-05-01
070504000247 2007-05-04 CERTIFICATE OF INCORPORATION 2007-05-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State