Name: | VERTIKAL RMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2014 (11 years ago) |
Entity Number: | 4526356 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 365 Crossways Park Drive, SUITE 200, Woodbury, NY, United States, 11797 |
Principal Address: | 365 Crossways Park Drive, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SFORZO | Chief Executive Officer | 365 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
VERTIKAL RMS, INC. | DOS Process Agent | 365 Crossways Park Drive, SUITE 200, Woodbury, NY, United States, 11797 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 101 SUNNYSIDE BLVD, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 365 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2022-01-11 | 2024-02-20 | Address | 101 SUNNYSIDE BLVD, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2022-01-11 | 2024-02-20 | Address | 101 SUNNYSIDE BLVD, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2022-01-11 | 2024-02-20 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220002543 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220210001994 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
220111000727 | 2022-01-11 | CERTIFICATE OF AMENDMENT | 2022-01-11 |
200206060474 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
190806060860 | 2019-08-06 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State