Search icon

VERIX SOFTWARE, LLC

Company Details

Name: VERIX SOFTWARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2010 (14 years ago)
Entity Number: 4023548
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-12 2012-08-07 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-07-12 2012-08-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-24 2011-07-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120829000443 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000881 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
110712000123 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12
110223000775 2011-02-23 CERTIFICATE OF PUBLICATION 2011-02-23
101124000547 2010-11-24 ARTICLES OF ORGANIZATION 2010-11-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State