Search icon

VERIFLY USA, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-04-02
Business code 511210
Sponsor’s telephone number 3472837376
Plan sponsor’s address 174 W 4TH STREET,, SUITE 204, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing SUZANNE CHOULJIAN

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAY PHILIP BREGMAN Chief Executive Officer 174 WEST 4TH STREET, SUITE 204, NEW YORK, NY, United States, 10014

History

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)

Filings

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