Search icon

VERITAS IMAGING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VERITAS IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Entity Number: 3843987
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 16 DRIGGS STREET, STATNE ISLAND, NY, United States, 10308
Principal Address: 2 CHASER COURT, HOLMDEL, NJ, United States, 07733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY MAURIELLO DOS Process Agent 16 DRIGGS STREET, STATNE ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
ANTHONY PALMIERI Chief Executive Officer 2 CHASER CRT, HOLMDEL, NJ, United States, 07733

Links between entities

Type:
Headquarter of
Company Number:
F16000003932
State:
FLORIDA

History

Start date End date Type Value
2013-08-06 2017-08-01 Address 100 VINELAND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2013-08-06 2017-08-01 Address 100 VINELAND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2011-09-12 2013-08-06 Address 280 CORBIN AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2011-09-12 2013-08-06 Address 280 CORBIN AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2009-08-12 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190802060840 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006113 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006521 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006147 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110912002491 2011-09-12 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State