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