Search icon

VALURX LTD.

Company Details

Name: VALURX LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1987 (38 years ago)
Date of dissolution: 02 Feb 2001
Entity Number: 1144066
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 10 CUTTER MILL RD, GREAT NECK, NY, United States, 11021
Principal Address: 50 HUB DRIVE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JERROLD HERMAN Chief Executive Officer 50 HUB DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1995-02-07 1997-02-18 Address C/O KENNETH S. MAGIDA, ESQ., 36 SOUTH STATION PLAZA, GREAT NECK, NY, 11021, 3531, USA (Type of address: Service of Process)
1988-04-07 1995-02-07 Address %KENNETH S. MAGIDA, ESQ, 36 SOUTH STATION PLAZA, GREAT NECK, NY, 11021, 3531, USA (Type of address: Service of Process)
1987-02-11 1988-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-11 1988-04-07 Address 215 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010202000718 2001-02-02 CERTIFICATE OF DISSOLUTION 2001-02-02
990317002520 1999-03-17 BIENNIAL STATEMENT 1999-02-01
970218002679 1997-02-18 BIENNIAL STATEMENT 1997-02-01
950207002140 1995-02-07 BIENNIAL STATEMENT 1994-02-01
B624949-6 1988-04-07 CERTIFICATE OF AMENDMENT 1988-04-07
B456594-3 1987-02-11 CERTIFICATE OF INCORPORATION 1987-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9602739 Other Contract Actions 1996-06-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1996-06-03
Termination Date 1996-11-08
Date Issue Joined 1996-06-10
Section 1441

Parties

Name VALURX LTD.
Role Plaintiff
Name ROADWAY EXPRESS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State