VERDEK, LLC
Branch
Name: | VERDEK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2019 (6 years ago) |
Branch of: | VERDEK, LLC, Connecticut (Company Number 1010121) |
Entity Number: | 5641264 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street ste 700, office 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-29 | 2023-10-13 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-29 | 2023-10-13 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-21 | 2022-08-29 | Address | 123 ROLLING MEADOW ROAD, MADISON, CT, 06443, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013002369 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
220829000132 | 2021-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-27 |
211020000386 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
191213000575 | 2019-12-13 | CERTIFICATE OF PUBLICATION | 2019-12-13 |
191021000021 | 2019-10-21 | APPLICATION OF AUTHORITY | 2019-10-21 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State