Search icon

VIA VERDE RENTAL, INC.

Company Details

Name: VIA VERDE RENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2009 (16 years ago)
Date of dissolution: 12 Dec 2018
Entity Number: 3877977
ZIP code: 11207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 11207
Principal Address: 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 11207

Chief Executive Officer

Name Role Address
ADAM WEINSTEIN Chief Executive Officer 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001510717
Phone:
212-243-9090

Latest Filings

Form type:
D
File number:
021-154492-02
Filing date:
2011-01-27
File:

History

Start date End date Type Value
2011-12-15 2015-11-05 Address C/O PHIPPS HOUSE, 902 BROADWAY 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-12-15 2015-11-05 Address 902 PHIPPS HOUSE, 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2009-11-12 2011-11-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2009-11-12 2011-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181212000299 2018-12-12 CERTIFICATE OF DISSOLUTION 2018-12-12
171103006523 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151105006073 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131205002044 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111215002363 2011-12-15 BIENNIAL STATEMENT 2011-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State