Search icon

VELBARD REALTY CO., INC.

Company Details

Name: VELBARD REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1916 (109 years ago)
Date of dissolution: 27 Nov 1985
Entity Number: 12293
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN:ALEXANDER ROTHSTEIN, 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
%BONDY & SCHLOSS, ESQS. DOS Process Agent ATTN:ALEXANDER ROTHSTEIN, 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1957-04-08 1983-01-25 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1924-09-11 1946-07-19 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1916-04-27 1924-09-11 Shares Share type: CAP, Number of shares: 0, Par value: 500
1916-04-27 1957-04-08 Address 2125 EITHTY SIXTH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B293467-4 1985-11-27 CERTIFICATE OF DISSOLUTION 1985-11-27
B264946-2 1985-09-09 ASSUMED NAME CORP INITIAL FILING 1985-09-09
A944181-3 1983-01-25 CERTIFICATE OF AMENDMENT 1983-01-25
58892 1957-04-08 CERTIFICATE OF AMENDMENT 1957-04-08
58893 1957-04-08 CERTIFICATE OF AMENDMENT 1957-04-08
8142-4 1951-12-28 CERTIFICATE OF AMENDMENT 1951-12-28
6766-10 1946-07-19 CERTIFICATE OF AMENDMENT 1946-07-19
2421-129 1924-09-11 CERTIFICATE OF AMENDMENT 1924-09-11
2421-130 1924-09-11 CERTIFICATE OF AMENDMENT 1924-09-11
1272-40 1916-04-27 CERTIFICATE OF INCORPORATION 1916-04-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State