Name: | V.L.M.-U.S. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1985 (39 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1017441 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MARK GROSSMAN, 36 WEST 44 STREET - SUITE 1205, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O TIM HURLEY, IRISH TRADE BOARD 345 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERARD MALONE SR | Chief Executive Officer | 94 WILLOW PARK GROVE, BALLYMUM, DUBLIN II, Ireland |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARK GROSSMAN, 36 WEST 44 STREET - SUITE 1205, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 1998-08-17 | Address | % TIM HURLEY, IRISH TRADE BOARD 345 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-08-09 | 1995-06-28 | Address | 131 EAST MERRICK RD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749780 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
991201002097 | 1999-12-01 | BIENNIAL STATEMENT | 1999-08-01 |
980817000632 | 1998-08-17 | CERTIFICATE OF AMENDMENT | 1998-08-17 |
950628002425 | 1995-06-28 | BIENNIAL STATEMENT | 1993-08-01 |
B255581-5 | 1985-08-09 | CERTIFICATE OF INCORPORATION | 1985-08-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State