-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
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