Search icon

VELCAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL L. VELAYO DOS Process Agent 155 E 76TH ST, APT 1-A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MICHAEL L. VELAYO Chief Executive Officer 155 E 76TH STREET, APARTMENT 1-A, NEW YORK, NY, United States, 10021

History

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)

Filings

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