Name: | VERIFLY USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Jan 2024 |
Entity Number: | 4711883 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 174 WEST 4TH STREET, SUITE 204, NEW YORK, NY, United States, 10014 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERIFLY USA, INC. RETIREMENT SAVINGS PLAN | 2023 | 473634064 | 2024-07-24 | VERIFLY USA, INC. | 0 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-24 |
Name of individual signing | SUZANNE CHOULJIAN |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAY PHILIP BREGMAN | Chief Executive Officer | 174 WEST 4TH STREET, SUITE 204, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 174 WEST 4TH STREET, SUITE 204, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-02-28 | Address | 174 WEST 4TH STREET, SUITE 204, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2024-01-22 | Address | 174 WEST 4TH STREET, SUITE 204, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2024-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-22 | 2023-02-28 | Address | 174 WEST 4TH STREET, SUITE 204, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2021-02-22 | Address | 174 WEST 4TH STREET, SUITE 204, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2018-04-09 | 2023-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-18 | 2018-04-09 | Address | 114 MERCER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122001973 | 2024-01-22 | CERTIFICATE OF TERMINATION | 2024-01-22 |
230228000179 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210222060068 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190205060196 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
180409000133 | 2018-04-09 | CERTIFICATE OF CHANGE | 2018-04-09 |
150218000346 | 2015-02-18 | APPLICATION OF AUTHORITY | 2015-02-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State