Search icon

VELOCE, INC.

Company Details

Name: VELOCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1990 (35 years ago)
Date of dissolution: 22 Dec 2008
Entity Number: 1448836
ZIP code: 07608
County: New York
Place of Formation: New York
Address: 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

Chief Executive Officer

Name Role Address
ALAN A ADES Chief Executive Officer 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

History

Start date End date Type Value
1993-06-29 1996-05-21 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
1993-06-29 1996-05-21 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1993-06-29 1996-05-21 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1992-12-16 1993-06-29 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1992-12-16 1993-06-29 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081222000344 2008-12-22 CERTIFICATE OF MERGER 2008-12-22
080519002436 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060515003027 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040525002982 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020503002313 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State