Search icon

VERIVO SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERIVO SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2008 (17 years ago)
Date of dissolution: 09 Jul 2015
Entity Number: 3664371
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 WINTER STREET, WALTHAM, MA, United States, 02451

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREGG BJORK Chief Executive Officer 1000 WINTER STREET, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2012-06-15 2014-04-09 Address 1000 WINTER STREET, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2010-05-07 2012-06-15 Address 1601 TRAPELO RD, SET 260, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2010-05-07 2012-06-15 Address 1601 TRAPELO RD, STE 260, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)
2008-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150709000615 2015-07-09 CERTIFICATE OF TERMINATION 2015-07-09
140409006497 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120615002724 2012-06-15 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State