Search icon

VERIBEST, INC.

Company Details

Name: VERIBEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1997 (28 years ago)
Date of dissolution: 22 Jan 2003
Entity Number: 2120964
ZIP code: 35894
County: Albany
Place of Formation: Delaware
Address: TAX DEPT, IW2005, HUNTSVILLE, AL, United States, 35894
Principal Address: 6101 LOOKOUT ROAD, BOULDER, CO, United States, 80301

DOS Process Agent

Name Role Address
INTERGRAPH CORPORATION DOS Process Agent TAX DEPT, IW2005, HUNTSVILLE, AL, United States, 35894

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHARLES E. ROBERTSON, JR. Chief Executive Officer 6101 LOOKOUT ROAD, BOULDER, CO, United States, 80301

History

Start date End date Type Value
1997-06-09 2003-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-10 1997-06-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1997-03-10 1997-06-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030122000683 2003-01-22 SURRENDER OF AUTHORITY 2003-01-22
990607002652 1999-06-07 BIENNIAL STATEMENT 1999-03-01
970609000521 1997-06-09 CERTIFICATE OF CHANGE 1997-06-09
970310000268 1997-03-10 APPLICATION OF AUTHORITY 1997-03-10

Date of last update: 07 Feb 2025

Sources: New York Secretary of State