VALEO, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANCOISE COLPRON | Chief Executive Officer | 150 STEPHENSON HWY, TROY, MI, United States, 48083 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State