Search icon

VERILOCITY, INC.

Company Details

Name: VERILOCITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2006 (19 years ago)
Date of dissolution: 05 Oct 2009
Entity Number: 3324980
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 96 5TH AVE APT 7A, NEW YORK, NY, United States, 10011
Principal Address: 96 5TH AVENUE, #7A, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 5TH AVE APT 7A, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BEN RENDLEMAN Chief Executive Officer 111 EAST 14TH ST, STE 372, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-03-21 2009-05-26 Address 96 5TH AVE, #7A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-24 2008-03-21 Address 131 E. 7TH STREET #3B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091005000598 2009-10-05 CERTIFICATE OF DISSOLUTION 2009-10-05
090526000317 2009-05-26 CERTIFICATE OF CHANGE 2009-05-26
080321002602 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060224000075 2006-02-24 CERTIFICATE OF INCORPORATION 2006-02-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State