Search icon

VERITAS SECURITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VERITAS SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338989
ZIP code: 10006
County: New York
Place of Formation: New York
Address: EAST WILLISTON, NEW YORK, NY, United States, 10006
Principal Address: 208 EARL ST, EAST WILLISTON, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
208 EARL ST DOS Process Agent EAST WILLISTON, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
KEITH DEMARCO Chief Executive Officer 208 EARL ST, 10TH FL, EAST WILLISTON, NY, United States, 11596

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001080570
Phone:
(212) 943-1239

Latest Filings

Form type:
FOCUSN
File number:
008-51595
Filing date:
2017-02-28
File:
Form type:
X-17A-5
File number:
008-51595
Filing date:
2017-02-28
File:
Form type:
FOCUSN
File number:
008-51595
Filing date:
2016-03-03
File:
Form type:
X-17A-5
File number:
008-51595
Filing date:
2016-03-03
File:
Form type:
FOCUSN
File number:
008-51595
Filing date:
2015-03-02
File:

History

Start date End date Type Value
2001-02-26 2020-11-04 Address 65 BROADWAY, 10TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1999-01-26 2020-11-04 Address 65 BROADWAY, 10TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061024 2020-11-04 BIENNIAL STATEMENT 2019-01-01
070202002688 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050216002595 2005-02-16 BIENNIAL STATEMENT 2005-01-01
021231002045 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010226002239 2001-02-26 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State