Search icon

VERACLOUD TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
VERACLOUD TECHNOLOGIES, INC. DOS Process Agent 37 Bradhaven Road, SUITE 3, Slingerlands, NY, United States, 12159

Agent

Name Role Address
DOUGLAS P. RUTNIK JR. Agent 76 NORTH PEARL STREET, SUITE 3, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DOUGLAS P RUTNIK Chief Executive Officer 76 NORTH PEARL ST, SUITE 3, ALBANY, NY, United States, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State