Search icon

VERRON'S SECURITIES TRADING INC.

Company Details

Name: VERRON'S SECURITIES TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2021 (4 years ago)
Entity Number: 5951183
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 28 SEXTON DR, WEST ISLIP, NY, United States, 11795
Principal Address: 28 Sexton Drive, West Islip, NY, United States, 11795

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
clifford verron Agent 28 sexton drive, WEST ISLIP, NY, 11795

Chief Executive Officer

Name Role Address
CLIFF VERRON Chief Executive Officer 28 SEXTON DRIVE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
VERRON'S SECURITIES TRADING INC. DOS Process Agent 28 SEXTON DR, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 28 SEXTON DRIVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1
2025-02-24 2025-03-05 Address 28 SEXTON DRIVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-05 Address 28 SEXTON DR, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2025-02-24 2025-03-05 Address 28 sexton drive, WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent)
2021-08-09 2025-02-24 Address 28 SEXTON DR, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2021-08-09 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1
2021-08-09 2025-02-24 Address 28 sexton drive, WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent)
2021-03-01 2021-08-09 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1
2021-03-01 2021-08-09 Address 28 SEXTON DR, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003830 2025-03-05 BIENNIAL STATEMENT 2025-03-05
250224003969 2025-02-24 BIENNIAL STATEMENT 2025-02-24
210809002519 2021-08-09 CERTIFICATE OF CHANGE BY ENTITY 2021-08-09
210301010019 2021-03-01 CERTIFICATE OF INCORPORATION 2021-03-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State