Search icon

VERITEST, INC.

Company Details

Name: VERITEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1969 (56 years ago)
Entity Number: 270925
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 890 Winter Street, Suite 225, WALTHAM, MA, United States, 02451

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN FENNELLY Chief Executive Officer C/O LIONBRIDGE, 890 WINTER STREET, SUITE 225, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2025-02-26 2025-02-26 Address C/O LIONBRIDGE, 890 WINTER STREET, SUITE 225, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address LIONBRIDGE, 1050 WINTER ST, STE 2300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2021-01-29 2025-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-01 2025-02-26 Address LIONBRIDGE, 1050 WINTER ST, STE 2300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2013-11-04 2019-02-01 Address 1050 WINTER ST, STE 2300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2012-05-21 2025-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-21 2021-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-13 2013-11-04 Address 1050 WINTER ST, STE 2300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2010-12-13 2012-05-21 Address 875 AVE OF THE AMERICAS, SET 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-03-19 2010-12-13 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226002613 2025-02-26 BIENNIAL STATEMENT 2025-02-26
210129060379 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190201060115 2019-02-01 BIENNIAL STATEMENT 2019-01-01
170215006211 2017-02-15 BIENNIAL STATEMENT 2017-01-01
150130006121 2015-01-30 BIENNIAL STATEMENT 2015-01-01
131104006098 2013-11-04 BIENNIAL STATEMENT 2013-01-01
20120809029 2012-08-09 ASSUMED NAME CORP INITIAL FILING 2012-08-09
120521000765 2012-05-21 CERTIFICATE OF CHANGE 2012-05-21
110106000292 2011-01-06 CERTIFICATE OF AMENDMENT 2011-01-06
101213002497 2010-12-13 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State