Search icon

VERITEXT TRANSLATION CORPORATION

Company Details

Name: VERITEXT TRANSLATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1997 (28 years ago)
Date of dissolution: 08 Aug 2018
Entity Number: 2155869
ZIP code: 12138
County: Rensselaer
Place of Formation: New York
Address: 247 WEAVER DAM ROAD, PETERSBURGH, NY, United States, 12138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 WEAVER DAM ROAD, PETERSBURGH, NY, United States, 12138

Chief Executive Officer

Name Role Address
BRADFORD R. TAYLOR Chief Executive Officer 247 WEAVER DAM ROAD, PETERSBURGH, NY, United States, 12138

History

Start date End date Type Value
1997-06-23 1999-06-30 Address 247 WEAVER DAM ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180808000048 2018-08-08 CERTIFICATE OF DISSOLUTION 2018-08-08
130618002203 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110701002178 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090605002794 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070629002125 2007-06-29 BIENNIAL STATEMENT 2007-06-01

Trademarks Section

Serial Number:
75470899
Mark:
VERITEXT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-04-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
VERITEXT

Goods And Services

For:
Language translation; language interpreting; editing written text and desktop publishing for others
First Use:
1997-06-30
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 31 Mar 2025

Sources: New York Secretary of State