Name: | VERDANTAS SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4389648 |
ZIP code: | 12207 |
County: | Albany |
Foreign Legal Name: | VERDANTAS SERVICES, P.C. |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 613 Baltimore Dr, Suite 300, Wilkes-Barre, PA, United States, 18702 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MCCUE | Chief Executive Officer | 613 BALTIMORE DRIVE, SUITE 300, WILKES-BARRE, PA, United States, 18702 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-09-24 | Address | 613 BALTIMORE DRIVE, SUITE 300, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-09-24 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-01 | 2024-09-24 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-16 | 2024-03-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-16 | 2024-03-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-04-17 | 2024-02-16 | Address | 613 BALTIMORE DRIVE, SUITE 300, WILKES BARRE, PA, 18702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001709 | 2024-09-23 | CERTIFICATE OF AMENDMENT | 2024-09-23 |
240301058057 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
240216000274 | 2024-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-15 |
190816000458 | 2019-08-16 | CERTIFICATE OF AMENDMENT | 2019-08-16 |
130417000301 | 2013-04-17 | APPLICATION OF AUTHORITY | 2013-04-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State