Search icon

V.L.M.-U.S. INC.

Company Details

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

Chief Executive Officer

Name Role Address
GERARD MALONE SR Chief Executive Officer 94 WILLOW PARK GROVE, BALLYMUM, DUBLIN II, Ireland

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARK GROSSMAN, 36 WEST 44 STREET - SUITE 1205, NEW YORK, NY, United States, 10036

History

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)

Filings

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