Name: | VERTROD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1945 (80 years ago) |
Date of dissolution: | 29 Jun 2000 |
Entity Number: | 56478 |
ZIP code: | 11234 |
County: | New York |
Place of Formation: | New York |
Address: | 2037 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2037 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
LOUIS GROSS | Chief Executive Officer | 2037 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1945-09-11 | 1968-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1945-09-11 | 1995-04-06 | Address | 60 EAST 42ND ST., ROOM 514, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000629000626 | 2000-06-29 | CERTIFICATE OF DISSOLUTION | 2000-06-29 |
991026002243 | 1999-10-26 | BIENNIAL STATEMENT | 1999-09-01 |
970908002224 | 1997-09-08 | BIENNIAL STATEMENT | 1997-09-01 |
950406002196 | 1995-04-06 | BIENNIAL STATEMENT | 1993-09-01 |
Z009748-2 | 1980-03-05 | ASSUMED NAME CORP INITIAL FILING | 1980-03-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State