Name: | VERST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 2012 (12 years ago) |
Date of dissolution: | 13 Feb 2018 |
Entity Number: | 4286356 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 394 BROADWAY FL 6, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DWNLD, INC. | DOS Process Agent | 394 BROADWAY FL 6, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD (FRITZ) LANMAN | Chief Executive Officer | 394 BROADWAY FL 6, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-13 | 2016-08-02 | Address | 13 LAIGHT ST SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-08-13 | 2016-08-02 | Address | 13 LAIGHT ST SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2015-08-13 | 2016-08-02 | Address | 13 LAIGHT ST SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-07-29 | 2017-07-03 | Name | DWNLD, INC. |
2012-08-21 | 2015-07-29 | Name | JNSQ, INC. |
2012-08-21 | 2015-08-13 | Address | 1017 E HARRISON #105, SEATTLE, WA, 98102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180213000656 | 2018-02-13 | CERTIFICATE OF TERMINATION | 2018-02-13 |
170703000547 | 2017-07-03 | CERTIFICATE OF AMENDMENT | 2017-07-03 |
170608000128 | 2017-06-08 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-06-08 |
DP-2251151 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160802007046 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
150813006142 | 2015-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
150729000514 | 2015-07-29 | CERTIFICATE OF AMENDMENT | 2015-07-29 |
120821001049 | 2012-08-21 | APPLICATION OF AUTHORITY | 2012-08-21 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State