Name: | VERTICALSCOPE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2013 (12 years ago) |
Entity Number: | 4395697 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3290 W. BIG BEAVER ROAD, SUITE 500, TROY, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
ROB LAIDLAW | Chief Executive Officer | 94 SOLARIS AVENUE, CAMANA BAY, GRAND CAYMAN, Cayman Islands, KY1-1108 |
Name | Role | Address |
---|---|---|
VERTICALSCOPE USA INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-12 | 2021-04-02 | Address | RITZ CARLTON RESIDENCES #411, WEST BAY ROAD, GRAND CAYMAN, CYM (Type of address: Chief Executive Officer) |
2017-05-08 | 2019-04-12 | Address | RITZ CARLTON RESIDENCES #411, WEST BAY ROAD, GRAND CAYMAN, CYM (Type of address: Chief Executive Officer) |
2017-05-08 | 2019-04-12 | Address | 332 S MICHIGAN AVENUE, SUITE 8029, CHICAGO, IL, 60604, USA (Type of address: Principal Executive Office) |
2017-05-08 | 2019-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-04-29 | 2017-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060498 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190412060159 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170508006756 | 2017-05-08 | BIENNIAL STATEMENT | 2017-04-01 |
130429000678 | 2013-04-29 | APPLICATION OF AUTHORITY | 2013-04-29 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State