Search icon

VERIA REGIONAL CENTER INC.

Company Details

Name: VERIA REGIONAL CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2014 (11 years ago)
Entity Number: 4513932
ZIP code: 10005
County: Sullivan
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 420 Anawana Lake Road, Monticello, NY, United States, 12701

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
VERIA REGIONAL CENTER 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

History

Start date End date Type Value
2024-02-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2024-02-01 2024-02-01 Address 420 ANAWANA LAKE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-03 2024-02-01 Address 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2016-01-04 2018-01-03 Address 200 MIDDLESEX ESSEX TURNPIKE, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office)
2016-01-04 2018-01-03 Address 200 MIDDLESEX ESSEX TURNPIKE, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2014-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042062 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220104000736 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060376 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66269 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66268 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103007110 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007372 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140115000464 2014-01-15 CERTIFICATE OF INCORPORATION 2014-01-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State