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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
ADAM WEINSTEIN | Chief Executive Officer | 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010 |
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.
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 |
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