Name: | VER TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2014 (10 years ago) |
Date of dissolution: | 09 Jan 2019 |
Entity Number: | 4678587 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-31 | 2018-12-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-12-11 | 2018-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190109000497 | 2019-01-09 | CERTIFICATE OF TERMINATION | 2019-01-09 |
181211006874 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
181031000268 | 2018-10-31 | CERTIFICATE OF CHANGE | 2018-10-31 |
171116000623 | 2017-11-16 | CERTIFICATE OF AMENDMENT | 2017-11-16 |
161201006374 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150211000235 | 2015-02-11 | CERTIFICATE OF PUBLICATION | 2015-02-11 |
141211000057 | 2014-12-11 | APPLICATION OF AUTHORITY | 2014-12-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State