Search icon

VERITAS TOOLS, INC.

Company Details

Name: VERITAS TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1986 (39 years ago)
Date of dissolution: 22 Jun 2023
Entity Number: 1120595
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 814 PROCTOR AVE, COMMERCE PARK, OGDENSBURG, NY, United States, 13669
Principal Address: 814 PROCTOR AVE COMMERCE PARK, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 814 PROCTOR AVE, COMMERCE PARK, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
ROBIN LEE Chief Executive Officer 814 PROCTOR AVE COMMERCE PARK, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2006-09-19 2023-06-23 Address 814 PROCTOR AVE COMMERCE PARK, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2004-12-09 2023-06-23 Address 814 PROCTOR AVE, COMMERCE PARK, OGDENSBURG, NY, 13669, 2205, USA (Type of address: Service of Process)
2002-10-02 2006-09-19 Address 814 PROCTOR AVE COMMERCE PARK, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2000-10-25 2002-10-02 Address 1080 MORRISON DR, OTTAWA ONTARIO, CAN (Type of address: Chief Executive Officer)
1998-10-19 2000-10-25 Address C/O VERITAS TOOLS INC., 1080 MORRISON DRIVE, OTTAWA, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230623003908 2023-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-22
121017006452 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101027002796 2010-10-27 BIENNIAL STATEMENT 2010-10-01
060919002939 2006-09-19 BIENNIAL STATEMENT 2006-10-01
041209002454 2004-12-09 BIENNIAL STATEMENT 2004-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State