Name: | VERUS MANAGEMENT TWO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2013 (12 years ago) |
Date of dissolution: | 04 Nov 2022 |
Entity Number: | 4348225 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221107000428 | 2022-11-04 | CERTIFICATE OF TERMINATION | 2022-11-04 |
210112061012 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
SR-103873 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103874 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190117060907 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170201007676 | 2017-02-01 | BIENNIAL STATEMENT | 2017-01-01 |
150210006284 | 2015-02-10 | BIENNIAL STATEMENT | 2015-01-01 |
130329000242 | 2013-03-29 | CERTIFICATE OF PUBLICATION | 2013-03-29 |
130118000756 | 2013-01-18 | APPLICATION OF AUTHORITY | 2013-01-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State