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
Name | Role | Address |
---|---|---|
clifford verron | Agent | 28 sexton drive, WEST ISLIP, NY, 11795 |
Name | Role | Address |
---|---|---|
CLIFF VERRON | Chief Executive Officer | 28 SEXTON DRIVE, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
VERRON'S SECURITIES TRADING INC. | DOS Process Agent | 28 SEXTON DR, WEST ISLIP, NY, United States, 11795 |
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) |
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