Name: | VERLINVEST USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2008 (17 years ago) |
Entity Number: | 3695023 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 915 BROADWAY, SUITE 1307, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERLINVEST USA, INC. 401(K) PLAN | 2023 | 753269267 | 2025-01-22 | VERLINVEST USA, INC. | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2025-01-22 |
Name of individual signing | MARIE HESPEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 561410 |
Sponsor’s telephone number | 3226269870 |
Plan sponsor’s address | 215 PARK AVENUE SOUTH, SUITE 2005, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2023-07-12 |
Name of individual signing | MARIE HESPEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 561410 |
Sponsor’s telephone number | 3226269870 |
Plan sponsor’s address | 215 PARK AVENUE SOUTH, SUITE 2005, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | MARIE HESPEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 561410 |
Sponsor’s telephone number | 3226269870 |
Plan sponsor’s address | 215 PARK AVENUE SOUTH, SUITE 2005, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2021-10-06 |
Name of individual signing | ABDELAZIZ ELMEZAZ |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FREDERIC DE MEVIUS | Chief Executive Officer | PLACE FLAGEY 18, VERLINVEST - 6E ETAGE, BRUXELLES, Belgium |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-20 | 2014-07-17 | Address | PLACE FLAGEY 18, VERLINVEST - 6E ITAGE, BRUXELLES, 1050, BEL (Type of address: Chief Executive Officer) |
2012-07-20 | 2014-07-17 | Address | 416 WEST 13TH STREET, SUITE 30, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-11 | 2012-07-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-07-11 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-98714 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140717006128 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
130912000662 | 2013-09-12 | CERTIFICATE OF AMENDMENT | 2013-09-12 |
121004000244 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120720006422 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
120717000396 | 2012-07-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-17 |
080711000160 | 2008-07-11 | CERTIFICATE OF INCORPORATION | 2008-07-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State