Search icon

VERIFLY INSURANCE SERVICES, INC.

Headquarter

Company Details

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

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

Links between entities

Type:
Headquarter of
Company Number:
10040477
State:
ALASKA
Type:
Headquarter of
Company Number:
3d2d12f4-e742-e611-816b-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F16000001823
State:
FLORIDA
Type:
Headquarter of
Company Number:
001662886
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1204907
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
628076
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_70635356
State:
ILLINOIS

History

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)

Filings

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State