Search icon

VERDE NY INC.

Company Details

Name: VERDE NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2009 (16 years ago)
Date of dissolution: 10 Feb 2020
Entity Number: 3832711
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 216 SMITH STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 SMITH STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CONO MORENA Chief Executive Officer 216 SMITH STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2011-08-23 2013-08-12 Address 216 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200210000266 2020-02-10 CERTIFICATE OF DISSOLUTION 2020-02-10
130812002217 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110823002209 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090713000322 2009-07-13 CERTIFICATE OF INCORPORATION 2009-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502871 Fair Labor Standards Act 2015-05-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-19
Termination Date 2016-11-16
Date Issue Joined 2015-06-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name COLLADO
Role Plaintiff
Name VERDE NY INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State