VERUS FINANCIAL LLC
Branch
| Name: | VERUS FINANCIAL LLC |
| Jurisdiction: | New York |
| Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 02 Jul 2009 (16 years ago) |
| Date of dissolution: | 12 Sep 2016 |
| Branch of: | VERUS FINANCIAL LLC, Connecticut (Company Number 0921190) |
| Entity Number: | 3829208 |
| ZIP code: | 06708 |
| County: | New York |
| Place of Formation: | Connecticut |
| Address: | 500 CHASE PARKWAY, WATERBURY, CT, United States, 06708 |
| Name | Role | Address |
|---|---|---|
| THE LLC | DOS Process Agent | 500 CHASE PARKWAY, WATERBURY, CT, United States, 06708 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2014-05-13 | 2016-09-12 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
| 2014-05-13 | 2016-09-12 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
| 2012-07-24 | 2014-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
| 2009-07-02 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 160912000742 | 2016-09-12 | SURRENDER OF AUTHORITY | 2016-09-12 |
| 150709006056 | 2015-07-09 | BIENNIAL STATEMENT | 2015-07-01 |
| 140513000365 | 2014-05-13 | CERTIFICATE OF CHANGE | 2014-05-13 |
| 130701006098 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
| 120724000672 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State