Search icon

VEREIT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
GLENN RUFRANO Chief Executive Officer 2325 E. CAMELBACK ROAD, SUITE 1100, PHOENIX, AZ, United States, 85016

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2021-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
MATTEN
Party Role:
Plaintiff
Party Name:
VEREIT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
UPTON,
Party Role:
Plaintiff
Party Name:
VEREIT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
TACKA
Party Role:
Plaintiff
Party Name:
VEREIT, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State