Search icon

VALEO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1914 (111 years ago)
Date of dissolution: 05 Dec 2013
Entity Number: 11246
ZIP code: 10005
County: Chautauqua
Place of Formation: New York
Principal Address: 150 STEPHENSON HIGHWAY, TROY, MI, United States, 48083
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 10000000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANCOISE COLPRON Chief Executive Officer 150 STEPHENSON HWY, TROY, MI, United States, 48083

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
68UZ8
UEI Expiration Date:
2015-02-05

Business Information

Activation Date:
2014-02-05
Initial Registration Date:
2011-01-26

History

Start date End date Type Value
2008-09-09 2010-09-20 Address 4100 NORTH ATLANTIC BLVD, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2006-08-30 2008-09-09 Address 4100 NORTH ATLANTIC BLVD, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office)
2006-08-30 2008-09-09 Address 3000 UNIVERSITY DR, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2004-09-15 2006-08-30 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2004-09-15 2006-08-30 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131205000095 2013-12-05 CERTIFICATE OF MERGER 2013-12-05
131205000111 2013-12-05 CERTIFICATE OF MERGER 2013-12-05
121224000460 2012-12-24 CERTIFICATE OF MERGER 2012-12-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State