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 |
Name | Role | Address |
---|---|---|
INTERGRAPH CORPORATION | DOS Process Agent | TAX DEPT, IW2005, HUNTSVILLE, AL, United States, 35894 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHARLES E. ROBERTSON, JR. | Chief Executive Officer | 6101 LOOKOUT ROAD, BOULDER, CO, United States, 80301 |
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) |
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