Search icon

THE VERMEER OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE VERMEER OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1979 (46 years ago)
Entity Number: 562140
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: THE VERMEER OWNERS, INC., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Address: 156 WEST 56TH STREET, 6TH FL, NY, NY, United States, 10019

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEAN LERMAN Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NY, NY, United States, 10019

History

Start date End date Type Value
2025-06-04 2025-06-04 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-06-04 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2023-10-25 2023-10-25 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-06-04 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604000792 2025-06-04 BIENNIAL STATEMENT 2025-06-04
231025000478 2023-10-25 BIENNIAL STATEMENT 2023-06-01
210616060528 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190610060419 2019-06-10 BIENNIAL STATEMENT 2019-06-01
20180531037 2018-05-31 ASSUMED NAME LLC INITIAL FILING 2018-05-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State