Search icon

VERICLAIM, INC.

Company Details

Name: VERICLAIM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1981 (44 years ago)
Date of dissolution: 25 Jul 2019
Entity Number: 705860
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 8125 SEDGWICK WAY, MEMPHIS, TN, United States, 38125
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL ARBOUR Chief Executive Officer 8125 SEDGWICK WAY, MEMPHIS, TN, United States, 38125

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-01 2019-06-04 Address 1100 RIDGEWAY LOOP ROAD, MEMPHIS, TN, 38120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190725000262 2019-07-25 CERTIFICATE OF TERMINATION 2019-07-25
190604061171 2019-06-04 BIENNIAL STATEMENT 2019-06-01
190204000082 2019-02-04 CERTIFICATE OF CHANGE 2019-02-04
SR-10873 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State