Name: | VERBATIM AMERICAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2007 (17 years ago) |
Entity Number: | 3606949 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-21 | 2023-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-21 | 2023-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-03 | 2020-09-21 | Address | C/O MCHA INC, 655 THIRD AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-12-23 | 2018-01-03 | Address | C/O MCHA INC, 655 THIRD AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-12-09 | 2015-12-23 | Address | 655 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-12-19 | 2011-12-09 | Address | 1 N. LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206002938 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211201001734 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200921000248 | 2020-09-21 | CERTIFICATE OF CHANGE | 2020-09-21 |
191205060653 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
180103006150 | 2018-01-03 | BIENNIAL STATEMENT | 2017-12-01 |
151223002000 | 2015-12-23 | BIENNIAL STATEMENT | 2015-12-01 |
140115002441 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
111209002245 | 2011-12-09 | BIENNIAL STATEMENT | 2011-12-01 |
091224002305 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
071219000157 | 2007-12-19 | APPLICATION OF AUTHORITY | 2007-12-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State