Name: | VERGILIS ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1979 (46 years ago) |
Entity Number: | 565590 |
ZIP code: | 12528 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 5 CLIFF ST, BEACON, NY, United States, 12528 |
Address: | 5 CLIFF ST, PO BOX 227, BEACON, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD A VERGILIS | Chief Executive Officer | 3 CLIFF ST, PO BOX 227, BEACON, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
GERALD A VERGILIS | DOS Process Agent | 5 CLIFF ST, PO BOX 227, BEACON, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-02-28 | Name | TAKATO REALTY, INC. |
2025-01-27 | 2025-02-28 | Address | 5 CLIFF ST, PO BOX 227, BEACON, NY, 12528, USA (Type of address: Service of Process) |
2025-01-27 | 2025-02-28 | Address | 3 CLIFF ST, PO BOX 227, BEACON, NY, 12528, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-26 | 2025-01-27 | Address | 3 CLIFF ST, PO BOX 227, BEACON, NY, 12528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000985 | 2025-02-27 | CERTIFICATE OF AMENDMENT | 2025-02-27 |
250127002429 | 2025-01-24 | CERTIFICATE OF AMENDMENT | 2025-01-24 |
20190703029 | 2019-07-03 | ASSUMED NAME CORP INITIAL FILING | 2019-07-03 |
130626002003 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110615002648 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State