Search icon

VERLINVEST USA, INC.

Company Details

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

form 5500

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
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 2025-01-22
Name of individual signing MARIE HESPEL
Valid signature Filed with authorized/valid electronic signature
VERLINVEST USA, INC. 401(K) PLAN 2022 753269267 2023-07-12 VERLINVEST USA, INC. 7
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
VERLINVEST USA, INC. 401(K) PLAN 2021 753269267 2022-10-17 VERLINVEST USA, INC. 6
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
VERLINVEST USA, INC. 401(K) PLAN 2020 753269267 2021-10-06 VERLINVEST USA, INC. 3
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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FREDERIC DE MEVIUS Chief Executive Officer PLACE FLAGEY 18, VERLINVEST - 6E ETAGE, BRUXELLES, Belgium

History

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)

Filings

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