Search icon

VELLEMAN CORPORATION

Company Details

Name: VELLEMAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1959 (66 years ago)
Date of dissolution: 29 Oct 2014
Entity Number: 120531
ZIP code: 11944
County: New York
Place of Formation: New York
Address: 92 THOMPSON BLVD, GREENPORT, NY, United States, 11944
Principal Address: 1500 BRECKMARK ROAD, APT 154, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 0

Share Par Value 45000

Type CAP

Chief Executive Officer

Name Role Address
MORITZ VELLEMAN Chief Executive Officer 1500 BRECKMARK ROAD, APT 154, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 THOMPSON BLVD, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2003-06-02 2007-07-30 Address 92 THOMPSON BLVD, GREENPORT, NY, 11944, 3107, USA (Type of address: Service of Process)
2003-06-02 2007-07-30 Address 92 THOMPSON BLVD, GREENPORT, NY, 11944, 3107, USA (Type of address: Principal Executive Office)
2003-06-02 2007-07-30 Address 92 THOMPSON BLVD, GREENPORT, NY, 11944, 3107, USA (Type of address: Chief Executive Officer)
1997-06-16 2003-06-02 Address 15 CLIFFWAY, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1997-06-16 2003-06-02 Address 15 CLIFFWAY, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141029000550 2014-10-29 CERTIFICATE OF DISSOLUTION 2014-10-29
090622002663 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070730002126 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050722002113 2005-07-22 BIENNIAL STATEMENT 2005-06-01
030602002561 2003-06-02 BIENNIAL STATEMENT 2003-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State