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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GREG DURIO | Chief Executive Officer | 1600 TYSONS BOULEVARD, SUITE 1400, MCLEAN, VA, United States, 22102 |
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) |
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