Name: | VERUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2010 (15 years ago) |
Entity Number: | 4026592 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 261 WEST 35TH STREET, SUITE 405, NEW YORK, NY, United States, 10001 |
Principal Address: | 261 WEST 35TH ST, SUITE 405, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-257-4581
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 WEST 35TH STREET, SUITE 405, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL ABIUSO | Chief Executive Officer | 261 WEST 35TH ST, SUITE 405, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1386530-DCA | Active | Business | 2011-03-31 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-07 | 2017-01-30 | Address | 261 WEST 35TH ST, STE 405, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-03-07 | 2017-01-30 | Address | 261 WEST 35TH ST, STE 405, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-03-15 | 2014-03-07 | Address | 330 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-03-15 | 2014-03-07 | Address | 330 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2013-03-15 | 2017-01-30 | Address | 330 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215060468 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
190128060043 | 2019-01-28 | BIENNIAL STATEMENT | 2018-12-01 |
170130002010 | 2017-01-30 | BIENNIAL STATEMENT | 2016-12-01 |
140307002027 | 2014-03-07 | AMENDMENT TO BIENNIAL STATEMENT | 2012-12-01 |
130315002157 | 2013-03-15 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581404 | TRUSTFUNDHIC | INVOICED | 2023-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3581405 | RENEWAL | INVOICED | 2023-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
3281743 | TRUSTFUNDHIC | INVOICED | 2021-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3281744 | RENEWAL | INVOICED | 2021-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
2899634 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2899635 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2560069 | RENEWAL | INVOICED | 2017-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
2560068 | TRUSTFUNDHIC | INVOICED | 2017-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2012972 | RENEWAL | INVOICED | 2015-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
2012971 | TRUSTFUNDHIC | INVOICED | 2015-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State