Search icon

VERIVEND INC.

Company Details

Name: VERIVEND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2019 (6 years ago)
Entity Number: 5603997
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Address: 1 Seneca Street, Suite 2941, Buffalo, NY, United States, 14203

DOS Process Agent

Name Role Address
VERIVEND INC. DOS Process Agent 1 Seneca Street, Suite 2941, Buffalo, NY, United States, 14203

Chief Executive Officer

Name Role Address
RODNEY REISDORF Chief Executive Officer 1 SENECA STREET, SUITE 2941, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2021-07-15 2024-12-02 Address 1 seneca street suite 2941, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2019-08-14 2021-07-15 Address 4870 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006047 2024-12-02 BIENNIAL STATEMENT 2024-12-02
210715000595 2021-07-06 CERTIFICATE OF AMENDMENT 2021-07-06
190814000207 2019-08-14 APPLICATION OF AUTHORITY 2019-08-14

Trademarks Section

Serial Number:
88733646
Mark:
VERIVEND
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-12-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VERIVEND

Goods And Services

For:
Providing online, non-downloadable software for enabling the electronic transfer of money between users; Providing online, non-downloadable software for enabling processing of electronic funds transfers and payments made via automated clearing house (ACH), credit card, debit card, prepaid cards, mob...
First Use:
2020-05-01
International Classes:
042 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2023-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
VERIVEND INC.
Party Role:
Plaintiff
Party Name:
CLAVER,
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State