Name: | VERIS SETTLEMENT PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2008 (17 years ago) |
Entity Number: | 3660671 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | P.O. BOX 419, NORTHPORT, NY, United States, 11768 |
Principal Address: | 200 GRANT STREET, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
VERIS SETTLEMENT PARTNERS, INC. | DOS Process Agent | P.O. BOX 419, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
STEPHEN J. SHORROCK | Chief Executive Officer | 200 GRANT STREET, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-25 | 2018-05-01 | Address | 52 SCHOOL STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2010-06-07 | 2018-05-01 | Address | 4913 BELLVIEW, BELLAIRE, TX, 77401, USA (Type of address: Chief Executive Officer) |
2010-06-07 | 2014-04-25 | Address | 291 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2010-06-07 | 2014-04-25 | Address | 291 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2008-04-18 | 2010-06-07 | Address | 9900 BELWARD CAMPUS DRIVE, ROCKVILLE, MD, 20850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060581 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180501007499 | 2018-05-01 | BIENNIAL STATEMENT | 2018-04-01 |
160504006227 | 2016-05-04 | BIENNIAL STATEMENT | 2016-04-01 |
140425006174 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120605002212 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State