VERTU USA INC.

Name: | VERTU USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2012 (13 years ago) |
Entity Number: | 4194923 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10 BANK STREET STE 460, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
RISTO KARKI | Chief Executive Officer | CHURCH CROOKHAM, BEACON HILL RD, HAMPSHIRE, United Kingdom, U528D-Y |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-27 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103169 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150223000015 | 2015-02-23 | CERTIFICATE OF AMENDMENT | 2015-02-23 |
140314002492 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120827001403 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120127000895 | 2012-01-27 | APPLICATION OF AUTHORITY | 2012-01-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State