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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 5TH AVE APT 7A, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BEN RENDLEMAN | Chief Executive Officer | 111 EAST 14TH ST, STE 372, NEW YORK, NY, United States, 10003 |
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) |
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