Name: | VERSATRANS SOLUTIONS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1965 (60 years ago) |
Date of dissolution: | 01 Feb 2008 |
Entity Number: | 190899 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS M HAMLIN | Chief Executive Officer | 4 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-26 | 2005-11-04 | Address | 8 AIRPORT PARK BLVD, LATHAM, NY, 12110, 1441, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2005-11-04 | Address | 8 AIRPORT PARK BLVD, LATHAM, NY, 12110, 1441, USA (Type of address: Principal Executive Office) |
2001-08-31 | 2005-11-04 | Address | 8 AIRPORT PARK BLVD, LATHAM, NY, 12110, 1441, USA (Type of address: Service of Process) |
2001-08-31 | 2003-08-26 | Address | 8 AIRPORT PARK BLVD, LATHAM, NY, 12110, 1441, USA (Type of address: Chief Executive Officer) |
2000-11-10 | 2000-11-17 | Name | VERSATRANS VISION INCORPORATED |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080201000893 | 2008-02-01 | CERTIFICATE OF MERGER | 2008-02-01 |
070919002398 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051104002170 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030826002120 | 2003-08-26 | BIENNIAL STATEMENT | 2003-09-01 |
010831002184 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State