Name: | VALCOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2009 |
Entity Number: | 2035670 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 315 E 86TH ST, STE 11-S, NEW YORK, NY, United States, 10028 |
Principal Address: | 315 E 86TH ST STE 11-S, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES VALERIO | DOS Process Agent | 315 E 86TH ST, STE 11-S, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
FRANCES VALERIO | Chief Executive Officer | 315 E 86TH ST STE 11-S, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-25 | 2008-06-10 | Address | 315 E 86TH ST, STE 11-S, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2000-06-01 | 2006-05-25 | Address | 315 E 86TH ST STE 11-S, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1996-06-04 | 2000-06-01 | Address | 315 EAST 86TH STREET, #11F, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090629000301 | 2009-06-29 | CERTIFICATE OF DISSOLUTION | 2009-06-29 |
080610002778 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060525003038 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040624002460 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
020520002815 | 2002-05-20 | BIENNIAL STATEMENT | 2002-06-01 |
000601002608 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
960604000035 | 1996-06-04 | CERTIFICATE OF INCORPORATION | 1996-06-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0201480 | Other Contract Actions | 2002-02-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAURUS MASTER FUND |
Role | Plaintiff |
Name | VALCOM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-08-12 |
Termination Date | 2013-09-10 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | NEWNET INVESTMENTS, LIMITED |
Role | Plaintiff |
Name | VALCOM, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State