Name: | VELCAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1988 (36 years ago) |
Date of dissolution: | 22 Feb 2005 |
Entity Number: | 1312089 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1841 BROADWAY, NEW YORK, NY, United States, 10023 |
Address: | 155 E 76TH ST, APT 1-A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L. VELAYO | DOS Process Agent | 155 E 76TH ST, APT 1-A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MICHAEL L. VELAYO | Chief Executive Officer | 155 E 76TH STREET, APARTMENT 1-A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-16 | 2000-12-22 | Address | C/O WHITE & CASE, 1155 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1988-12-08 | 1998-12-16 | Address | %WHITE & CASE, 1155 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050222000337 | 2005-02-22 | CERTIFICATE OF DISSOLUTION | 2005-02-22 |
021204002566 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
001222002557 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
981216002476 | 1998-12-16 | BIENNIAL STATEMENT | 1998-12-01 |
970212002204 | 1997-02-12 | BIENNIAL STATEMENT | 1996-12-01 |
940106002311 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
930128002954 | 1993-01-28 | BIENNIAL STATEMENT | 1992-12-01 |
B715819-4 | 1988-12-08 | CERTIFICATE OF INCORPORATION | 1988-12-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State