Entity Name: | VERLA INTERNATIONAL, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jan 1979 |
Business ALEI: | 0087251 |
Annual report due: | 12 Jan 2026 |
Business address: | 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, United States |
Mailing address: | 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | crystal.levy@lclawllp.com |
NAICS
325998 All Other Miscellaneous Chemical Product and Preparation ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing chemical products (except basic chemicals, resins, and synthetic rubber; cellulosic and noncellulosic fibers and filaments; pesticides, fertilizers, and other agricultural chemicals; pharmaceuticals and medicines; paints, coatings and adhesives; soaps, cleaning compounds, and toilet preparations; printing inks; explosives; custom compounding of purchased resins; and photographic films, papers, plates, chemicals, and copy toners). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VERLA INTERNATIONAL, LTD., NEW YORK | 565097 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIO MAFFEI | Agent | 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, United States | 463 TEMPLE HILL ROAD, NEW WINDSOR, CT, 12553, United States | +1 212-485-5667 | crystal.levy@lclawllp.com | 26 STILES LANE, GREENWICH, CT, 06831, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIO F. MAFFEI | Officer | 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, United States | 26 STILES LANE, GREENWICH, CT, 06831, United States |
ROBERT R. ROTH | Officer | 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, United States | 112 SHAFT ROAD, GARDINER, NY, 12525, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012904469 | 2025-01-09 | - | Annual Report | Annual Report | - |
BF-0012044405 | 2024-01-03 | - | Annual Report | Annual Report | - |
BF-0011076854 | 2023-01-04 | - | Annual Report | Annual Report | - |
BF-0010176566 | 2022-01-27 | - | Annual Report | Annual Report | 2022 |
0007103566 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006717136 | 2020-01-09 | - | Annual Report | Annual Report | 2020 |
0006294678 | 2018-12-18 | - | Annual Report | Annual Report | 2019 |
0006045383 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005776143 | 2017-02-28 | - | Annual Report | Annual Report | 2017 |
0005491996 | 2016-02-04 | 2016-02-04 | Change of Agent | Agent Change | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003433518 | Active | OFS | 2021-03-24 | 2026-08-25 | AMENDMENT | |||||||||||||
|
Name | VERLA INTERNATIONAL, LTD. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A |
Role | Secured Party |
Parties
Name | VERLA INTERNATIONAL, LTD. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information