Search icon

VERTICALSCOPE USA INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROB LAIDLAW Chief Executive Officer 94 SOLARIS AVENUE, CAMANA BAY, GRAND CAYMAN, Cayman Islands, KY1-1108

DOS Process Agent

Name Role Address
VERTICALSCOPE USA INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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