Name: | VEERY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1983 (42 years ago) |
Date of dissolution: | 18 Oct 2024 |
Entity Number: | 826138 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Address: | 1301 AVENUE OF THE AMERICAS - RM 23-068, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTON ROSE FULBRIGHT US LLP | DOS Process Agent | 1301 AVENUE OF THE AMERICAS - RM 23-068, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
IAN MCCLATCHEY, VICE PRESIDENT | Chief Executive Officer | NORTON ROSE FULBRIGHT US LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | NORTON ROSE FULBRIGHT US LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-01-08 | 2024-10-21 | Address | CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-01-08 | 2024-10-21 | Address | CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2016-01-08 | Address | 15 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021000305 | 2024-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-18 |
220303000907 | 2022-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
160108002010 | 2016-01-08 | BIENNIAL STATEMENT | 2015-03-01 |
050503002407 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030306002444 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State