VERAMARK TECHNOLOGIES, INC.

Name: | VERAMARK TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1984 (41 years ago) |
Entity Number: | 911327 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | C/O CORPORATE COUNSEL, 1565 JEFFERSON RD. SUITE 120, ROCHESTER, NY, United States, 14623 |
Principal Address: | 1565 JEFFERSON RD, SUITE 120, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CORPORATE COUNSEL, 1565 JEFFERSON RD. SUITE 120, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ANTHONY C MAZZULLO | Chief Executive Officer | 1565 JEFFERSON RD, SUITE 120, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-08 | 2013-11-22 | Address | 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2012-01-19 | Address | C/O CORPORATE COUNSEL, 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2002-08-27 | 2008-04-08 | Address | 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2013-11-22 | Address | 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1996-09-25 | 2002-08-27 | Address | 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408006322 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
131122006021 | 2013-11-22 | BIENNIAL STATEMENT | 2012-04-01 |
120119000903 | 2012-01-19 | CERTIFICATE OF CHANGE | 2012-01-19 |
100429002245 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080408002712 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State