Search icon

VETERANS EVALUATION SERVICES, INC.

Company Details

Name: VETERANS EVALUATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2015 (9 years ago)
Entity Number: 4822119
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1600 TYSONS BOULEVARD, SUITE 1400, McLEAN, VA, United States, 22102

DOS Process Agent

Name Role Address
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
GREG DURIO Chief Executive Officer 1600 TYSONS BOULEVARD, SUITE 1400, MCLEAN, VA, United States, 22102

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 1600 TYSONS BOULEVARD, SUITE 1400, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 2707 NORTH LOOP W STE 1000, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer)
2022-05-03 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-05-03 2023-09-05 Address 2707 NORTH LOOP W STE 1000, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer)
2022-05-03 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-21 2022-05-03 Address 2707 NORTH LOOP W STE 1000, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230905001305 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220801000117 2022-08-01 BIENNIAL STATEMENT 2021-09-01
220503002999 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
210521060471 2021-05-21 BIENNIAL STATEMENT 2019-09-01
SR-72932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150918000572 2015-09-18 APPLICATION OF AUTHORITY 2015-09-18

Date of last update: 18 Feb 2025

Sources: New York Secretary of State