Name: | VERITEST GENETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1996 (28 years ago) |
Entity Number: | 2094492 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 63-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELO ZAPPI MD | Chief Executive Officer | 63-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
DRUGTEST, INC. | DOS Process Agent | 63-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2022-10-18 | Address | 63-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2022-10-18 | Address | 63-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1999-12-07 | 2022-10-18 | Name | DRUGTEST, INC. |
1999-01-07 | 2020-12-02 | Address | 63-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2016-12-05 | Address | 63-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221018001500 | 2022-10-17 | CERTIFICATE OF AMENDMENT | 2022-10-17 |
201202061498 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161205007801 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141212006373 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130114002355 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State