Name: | VEREIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2011 (14 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 4102018 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2325 E. CAMELBACK ROAD, SUITE 1100, PHOENIX, AZ, United States, 85016 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GLENN RUFRANO | Chief Executive Officer | 2325 E. CAMELBACK ROAD, SUITE 1100, PHOENIX, AZ, United States, 85016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 2325 E. CAMELBACK ROAD, SUITE 1100, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer) |
2021-11-08 | 2021-11-08 | Address | 2325 E. CAMELBACK ROAD, SUITE 1100, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer) |
2021-11-08 | 2023-09-19 | Address | 2325 E. CAMELBACK ROAD, SUITE 1100, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer) |
2021-11-08 | 2023-09-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-08 | 2023-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919001803 | 2023-09-18 | CERTIFICATE OF TERMINATION | 2023-09-18 |
211108000361 | 2021-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-08 |
210706000299 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190607060418 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
SR-57651 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State