VERACLOUD TECHNOLOGIES, INC.

Name: | VERACLOUD TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2015 (10 years ago) |
Entity Number: | 4855719 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 37 Bradhaven Road, SUITE 3, Slingerlands, NY, United States, 12159 |
Principal Address: | 76 North Pearl St, Suite 3, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VERACLOUD TECHNOLOGIES, INC. | DOS Process Agent | 37 Bradhaven Road, SUITE 3, Slingerlands, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
DOUGLAS P. RUTNIK JR. | Agent | 76 NORTH PEARL STREET, SUITE 3, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS P RUTNIK | Chief Executive Officer | 76 NORTH PEARL ST, SUITE 3, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 745 ATLANTIC AVENUE, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 76 NORTH PEARL ST, SUITE 3, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-03-23 | 2023-11-02 | Address | 745 ATLANTIC AVENUE, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2022-03-23 | 2023-11-02 | Address | 76 NORTH PEARL STREET, SUITE 3, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-23 | 2023-11-02 | Address | 76 NORTH PEARL STREET, SUITE 3, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102003843 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
221219000942 | 2022-12-19 | BIENNIAL STATEMENT | 2021-11-01 |
220323002975 | 2022-03-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-23 |
191105061539 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-73693 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State