Name: | VIDERI INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2014 (11 years ago) |
Entity Number: | 4564894 |
ZIP code: | 60611 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 N WABASH AVE, SUITE 2100, CHICAGO, IL, United States, 60611 |
Principal Address: | 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BURKE, WARREN, MACKAY & SERRITELLA, P.C. ATTN: FRANCIS J. EMMONS, ESQ. | DOS Process Agent | 330 N WABASH AVE, SUITE 2100, CHICAGO, IL, United States, 60611 |
Name | Role | Address |
---|---|---|
WES NICOL | Chief Executive Officer | 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 535 WEST 24TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 151 LAFAYETTE STREET, FLOOR 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-06-18 | 2024-04-05 | Address | 151 LAFAYETTE STREET, FLOOR 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-04-21 | 2024-04-05 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405000787 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220315004816 | 2022-03-15 | BIENNIAL STATEMENT | 2020-04-01 |
180618006075 | 2018-06-18 | BIENNIAL STATEMENT | 2018-04-01 |
140421000719 | 2014-04-21 | APPLICATION OF AUTHORITY | 2014-04-21 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State