ALTON VERITY, INC.

Name: | ALTON VERITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1965 (60 years ago) |
Entity Number: | 193330 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3046 BURNS AVE., WANTAGH, NY, United States, 11793 |
Address: | 3046 BURNS AVE, s Ocean Avenue, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MAHLSTEDT | Chief Executive Officer | 3046 BURNS AVE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3046 BURNS AVE, s Ocean Avenue, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 3046 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2006-04-20 | 2024-12-02 | Address | 3046 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2000-01-11 | 2024-12-02 | Address | 3046 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1993-12-08 | 2006-04-20 | Address | 213 WEST LENA AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1993-01-13 | 2000-01-11 | Address | 2342 NEPTUNE AVENUE, SEAFORD, NY, 11782, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006246 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
140131002034 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120112002276 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091216002868 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080122002290 | 2008-01-22 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State