Search icon

VERIA LIFESTYLE INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VERIA LIFESTYLE INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HARISH GOYAL Chief Executive Officer 420 ANAWANA LAKE ROAD, MONTICELLO, NY, United States, 12701

Licenses

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

History

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 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
960042.00
Total Face Value Of Loan:
960042.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
960042
Current Approval Amount:
960042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2024-03-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
AXIS BANK LIMITED, DIFC,
Party Role:
Plaintiff
Party Name:
VERIA LIFESTYLE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
VERIA LIFESTYLE INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State