Search icon

VERBATIM LABS, INC.

Company Details

Name: VERBATIM LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2021 (4 years ago)
Entity Number: 5959762
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 169 Madison Ave STE 2676, New York, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ADRIAN GRANT-ALFIERI DOS Process Agent 169 Madison Ave STE 2676, New York, NY, United States, 10016

Agent

Name Role Address
ADRIAN GRANT-ALFIERI Agent 185 S 4TH ST, APT 11A, BROOKLYN, NY, 11211

Chief Executive Officer

Name Role Address
ADRIAN GRANT-ALFIERI Chief Executive Officer 169 MADISON AVE STE 2676, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 185 SOUTH 4TH STREET, APT 11A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 169 MADISON AVE STE 2676, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-01 2025-03-12 Address 185 SOUTH 4TH STREET, APT 11A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-12 Address 185 S 4TH ST, APT 11A, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-03-01 2025-03-12 Address 185 S 4TH ST, APT 11A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2022-03-11 2023-03-01 Address 185 S 4TH ST, APT 11A, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2022-03-11 2023-03-01 Address 185 S 4TH ST, APT 11A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2022-03-10 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2021-03-10 2022-03-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250312005127 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230301003726 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220311002722 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
210310010063 2021-03-10 CERTIFICATE OF INCORPORATION 2021-03-10

Date of last update: 22 Mar 2025

Sources: New York Secretary of State