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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VERIA REGIONAL CENTER 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 |
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) |
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