Name: | VEERCANA, LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 2020 (5 years ago) |
Date of dissolution: | 14 Feb 2025 |
Entity Number: | 5762896 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 24480 State Route 12, Watertown, NY, United States, 13601 |
Principal Address: | 6064 Marshalee Dr, Elkridge, MD, United States, 21075 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURYAKANT PATEL | DOS Process Agent | 24480 State Route 12, Watertown, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
SURYAKANT G PATEL | Chief Executive Officer | 6064 MARSHALEE DR, ELKRIDGE, MD, United States, 21075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-03 | 2025-03-11 | Address | 6064 MARSHALEE DR, ELKRIDGE, MD, 21075, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2025-03-11 | Address | 24480 State Route 12, Watertown, NY, 13601, USA (Type of address: Service of Process) |
2020-06-08 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2020-06-08 | 2023-07-03 | Address | 24480 NY-12, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000258 | 2025-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-14 |
230703002427 | 2023-07-03 | BIENNIAL STATEMENT | 2022-06-01 |
200608020003 | 2020-06-08 | CERTIFICATE OF INCORPORATION | 2020-06-08 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State