Name: | VERDANT HORIZON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Feb 2025 |
Entity Number: | 5490975 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 75 PARKWOOD AVENUE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THOMAS S MITREVSKI | DOS Process Agent | 75 PARKWOOD AVENUE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THOMAS S MITREVSKI | Agent | 75 PARKWOOD AVENUE, STATEN ISLAND, NY, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-20 | 2025-03-06 | Address | 75 PARKWOOD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Registered Agent) |
2019-03-20 | 2025-03-06 | Address | 75 PARKWOOD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2019-02-08 | 2019-03-20 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-08 | 2019-03-20 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000244 | 2025-02-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-27 |
190416000593 | 2019-04-16 | CERTIFICATE OF PUBLICATION | 2019-04-16 |
190320000085 | 2019-03-20 | CERTIFICATE OF CHANGE | 2019-03-20 |
190208010058 | 2019-02-08 | ARTICLES OF ORGANIZATION | 2019-02-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State