Search icon

VERILY ENTERPRISES, INC.

Headquarter

Company Details

Name: VERILY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1917 (108 years ago)
Date of dissolution: 14 Feb 1995
Entity Number: 13151
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 6277 SEA HARBOR DRIVE, ORLANDO, FL, United States, 32887
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of VERILY ENTERPRISES, INC., MINNESOTA f470439e-a0d4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
FREDERICK M. DAWSON Chief Executive Officer 6277 SEA HARBOR DRIVE, ORLANDO, FL, United States, 32887

History

Start date End date Type Value
1984-12-27 1993-10-25 Address ATT MISS M.M. MCQUILLAN, 111 FIFTH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1982-08-18 1989-08-18 Name JOHN M. RIEHLE, INC.
1982-08-18 1984-12-27 Address ATTN: RICHARD A. FUHRMAN, 757 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-12-31 1982-08-18 Address 757 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1917-06-14 1982-08-18 Name JOHN M. RIEHLE & CO., INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
950214000094 1995-02-14 CERTIFICATE OF DISSOLUTION 1995-02-14
931025000285 1993-10-25 CERTIFICATE OF CHANGE 1993-10-25
931014002385 1993-10-14 BIENNIAL STATEMENT 1993-06-01
C046322-2 1989-08-18 CERTIFICATE OF AMENDMENT 1989-08-18
B176665-2 1984-12-27 CERTIFICATE OF AMENDMENT 1984-12-27
A934244-3 1982-12-27 CERTIFICATE OF MERGER 1982-12-27
A895554-3 1982-08-18 CERTIFICATE OF AMENDMENT 1982-08-18
A895553-3 1982-08-18 CERTIFICATE OF AMENDMENT 1982-08-18
A632464-3 1979-12-31 CERTIFICATE OF AMENDMENT 1979-12-31
Z1744-2 1979-02-16 ASSUMED NAME CORP INITIAL FILING 1979-02-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State