Name: | VERNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1987 (37 years ago) |
Entity Number: | 1222184 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 960 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 710-1 UNION PARKWAY, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY VERNOLA | Chief Executive Officer | 710-1 UNION PARKWAY, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 960 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-24 | 2008-10-31 | Address | 960 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2003-11-07 | 2006-10-24 | Address | 1505 KELLUM PL, MINEOLA, NY, 11501, 4824, USA (Type of address: Service of Process) |
1993-03-05 | 2008-10-31 | Address | 710-1 UNION PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2008-10-31 | Address | 710-1 UNION PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2003-11-07 | Address | EAB PLAZA, UNIONDALE, NY, 11556, 0120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081031002311 | 2008-10-31 | BIENNIAL STATEMENT | 2007-11-01 |
061024000961 | 2006-10-24 | CERTIFICATE OF CHANGE | 2006-10-24 |
051228002003 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031107002329 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011031002579 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State