Name: | VERIPRO SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2010 (15 years ago) |
Entity Number: | 3994051 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 800 State Highway, 121 Bypass Office L4W2-PRJ, Lewisville, TX, United States, 75067 |
Contact Details
Phone +1 469-549-3281
Name | Role | Address |
---|---|---|
JAY BRAY | Chief Executive Officer | 8950 CYPRESS WATERS BLVD, COPPELL, TX, United States, 75019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1397964-DCA | Active | Business | 2011-06-24 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 8950 CYPRESS WATERS BLVD, DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-01 | 2024-09-02 | Address | 8950 CYPRESS WATERS BLVD, DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2016-09-01 | Address | 750 HIGHWAY 121 BYPASS, SUITE 100, LEWISVILLE, TX, 75067, USA (Type of address: Chief Executive Officer) |
2012-09-04 | 2014-09-02 | Address | 350 HIGHLAND DRIVE, LEWISVILLE, TX, 75067, USA (Type of address: Principal Executive Office) |
2012-09-04 | 2014-09-02 | Address | 350 HIGHLAND DRIVE, LEWISVILLE, TX, 75067, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2020-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000072 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220928000960 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
200902061236 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905006735 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160901006804 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006481 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
130716000865 | 2013-07-16 | CERTIFICATE OF AMENDMENT | 2013-07-16 |
120904006281 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
100909000872 | 2010-09-09 | APPLICATION OF AUTHORITY | 2010-09-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3670622 | LICENSE REPL | INVOICED | 2023-07-17 | 15 | License Replacement Fee |
3585708 | RENEWAL | INVOICED | 2023-01-23 | 150 | Debt Collection Agency Renewal Fee |
3287773 | RENEWAL | INVOICED | 2021-01-26 | 150 | Debt Collection Agency Renewal Fee |
2967466 | RENEWAL | INVOICED | 2019-01-24 | 150 | Debt Collection Agency Renewal Fee |
2526957 | RENEWAL | INVOICED | 2017-01-05 | 150 | Debt Collection Agency Renewal Fee |
1938303 | RENEWAL | INVOICED | 2015-01-13 | 150 | Debt Collection Agency Renewal Fee |
1766398 | LICENSEDOC15 | INVOICED | 2014-08-25 | 15 | License Document Replacement |
1074217 | CNV_MS | INVOICED | 2013-09-05 | 15 | Miscellaneous Fee |
1074218 | CNV_MS | INVOICED | 2013-03-20 | 15 | Miscellaneous Fee |
1074221 | CNV_TFEE | INVOICED | 2013-01-18 | 3.740000009536743 | WT and WH - Transaction Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2199209 | 2016-11-07 | Loan modification,collection,foreclosure | Mortgage | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2156811 | 2016-10-12 | Other | Mortgage | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2055828 | 2016-08-10 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2119457 | 2016-09-19 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1990827 | 2016-06-29 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1401113 | Consumer Credit | 2014-02-20 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | NAKASH |
Role | Plaintiff |
Name | VERIPRO SOLUTIONS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-03-23 |
Termination Date | 2018-09-10 |
Section | 1692 |
Status | Terminated |
Parties
Name | BENEDEK |
Role | Plaintiff |
Name | VERIPRO SOLUTIONS INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State