Name: | VERTICAL SCREEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2005 (20 years ago) |
Entity Number: | 3166512 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 251 VETERANS WAY, WARMINSTER, PA, United States, 18974 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY D'ORAZIO | Chief Executive Officer | 251 VETERANS WAY, WARMINSTER, PA, United States, 18974 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 251 VETERANS WAY, WARMINSTER, PA, 18974, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | 251 VETERANS WAY, WARMINSTER, PA, 18974, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2025-02-03 | Address | 251 VETERANS WAY, WARMINSTER, PA, 18974, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-16 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003389 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230216001553 | 2023-02-16 | BIENNIAL STATEMENT | 2023-02-01 |
210211060612 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190204060599 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170215006080 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State