Name: | VERIA LIFESTYLE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2013 (12 years ago) |
Entity Number: | 4434125 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 420 ANAWANA LAKE ROAD, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VERIA LIFESTYLE INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HARISH GOYAL | Chief Executive Officer | 420 ANAWANA LAKE ROAD, MONTICELLO, NY, United States, 12701 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-203619 | Alcohol sale | 2024-03-27 | 2024-03-27 | 2025-04-30 | 420 ANAWANA LAKE RD, MONTICELLO, New York, 12701 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 420 ANAWANA LAKE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-08-02 | Address | 420 ANAWANA LAKE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-06 | 2019-07-02 | Address | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2016-06-15 | 2019-07-02 | Address | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office) |
2016-06-15 | 2017-07-06 | Address | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2015-07-02 | 2016-06-15 | Address | ONE PENN PLAZA, SUITE 3501, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2015-07-02 | 2016-06-15 | Address | ONE PENN PLAZA, SUITE 3501, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003014 | 2023-08-02 | BIENNIAL STATEMENT | 2023-07-01 |
210707002267 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190702060389 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64302 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170706006740 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
160615002042 | 2016-06-15 | AMENDMENT TO BIENNIAL STATEMENT | 2015-07-01 |
150702007003 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130722000752 | 2013-07-22 | APPLICATION OF AUTHORITY | 2013-07-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2292987202 | 2020-04-15 | 0202 | PPP | 420 Anawana Lake Road, MONTICELLO, NY, 12701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2402199 | Negotiable Instruments | 2024-03-22 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AXIS BANK LIMITED, DIFC, |
Role | Plaintiff |
Name | VERIA LIFESTYLE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 446000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2018-11-26 |
Termination Date | 2018-12-26 |
Section | 1332 |
Sub Section | FC |
Status | Terminated |
Parties
Name | VERIA LIFESTYLE INC. |
Role | Defendant |
Name | EXPLUS, INC. |
Role | Plaintiff |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State