Search icon

VEERY ASSOCIATES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

History

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)

Filings

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