Name: | VERIFLY INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2016 (9 years ago) |
Date of dissolution: | 31 May 2023 |
Entity Number: | 4907695 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 174 WEST 4TH STREET, SUITE 204, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1000
Share Par Value 0.0001
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VERIFLY INSURANCE SERVICES, INC., ALASKA | 10040477 | ALASKA |
Headquarter of | VERIFLY INSURANCE SERVICES, INC., MINNESOTA | 3d2d12f4-e742-e611-816b-00155d01c56d | MINNESOTA |
Headquarter of | VERIFLY INSURANCE SERVICES, INC., FLORIDA | F16000001823 | FLORIDA |
Headquarter of | VERIFLY INSURANCE SERVICES, INC., RHODE ISLAND | 001662886 | RHODE ISLAND |
Headquarter of | VERIFLY INSURANCE SERVICES, INC., CONNECTICUT | 1204907 | CONNECTICUT |
Headquarter of | VERIFLY INSURANCE SERVICES, INC., IDAHO | 628076 | IDAHO |
Headquarter of | VERIFLY INSURANCE SERVICES, INC., ILLINOIS | CORP_70635356 | ILLINOIS |
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 |
---|---|---|---|
2021-07-08 | 2022-12-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.0001 |
2018-03-02 | 2020-03-05 | Address | 174 WEST 4TH STREET, SUITE 204, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2018-04-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-07 | 2021-07-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.0001 |
2016-03-07 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531000820 | 2023-05-30 | CERTIFICATE OF MERGER | 2023-05-30 |
220322003746 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200305060820 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180413000483 | 2018-04-13 | CERTIFICATE OF CHANGE | 2018-04-13 |
180302006890 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160307000017 | 2016-03-07 | CERTIFICATE OF INCORPORATION | 2016-03-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State