Search icon

VERIDIAN LEGAL P.C.

Company Details

Name: VERIDIAN LEGAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2013 (12 years ago)
Entity Number: 4401228
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 23 west 73rd street, Suite 102, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL SZALKIEWICZ DOS Process Agent 23 west 73rd street, Suite 102, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DANIEL SZALKIEWICZ Chief Executive Officer 23 WEST 73RD STREET, SUITE 102, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 23 WEST 73RD STREET, SUITE 102, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2025-03-05 Address 23 west 73rd street, Suite 102, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2024-09-04 2024-09-04 Address 23 WEST 73RD STREET, SUITE 102, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-03-05 Address 23 WEST 73RD STREET, SUITE 102, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2019-04-30 2024-09-04 Address 325 WEST 38TH, SUITE 810, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-09-30 2025-03-05 Name DANIEL SZALKIEWICZ & ASSOCIATES, P.C.
2013-05-09 2019-04-30 Address 280 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-05-09 2013-09-30 Name LAW OFFICES OF DANIEL S. SZALKIEWICZ, P.C.
2013-05-09 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305002346 2025-03-05 CERTIFICATE OF AMENDMENT 2025-03-05
240904003242 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220805002097 2022-08-05 BIENNIAL STATEMENT 2021-05-01
190430000249 2019-04-30 CERTIFICATE OF CHANGE 2019-04-30
130930000211 2013-09-30 CERTIFICATE OF AMENDMENT 2013-09-30
130509000728 2013-05-09 CERTIFICATE OF INCORPORATION 2013-05-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State