VERIDIUM US, LLC

Name: | VERIDIUM US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2016 (9 years ago) |
Entity Number: | 5029445 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1325 Ave. of the Americas, FL 28, Attn: Legal Dept, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VERIDIUM US, LLC | DOS Process Agent | 1325 Ave. of the Americas, FL 28, Attn: Legal Dept, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-10-30 | Address | 1325 avenue of the americas, fl 28, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-05-21 | 2024-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-27 | 2018-05-21 | Address | 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020992 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
240930021023 | 2024-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-27 |
221010000915 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201001062445 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181019006156 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State