Search icon

VALCOM, INC.

Company Details

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

DOS Process Agent

Name Role Address
FRANCES VALERIO DOS Process Agent 315 E 86TH ST, STE 11-S, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
FRANCES VALERIO Chief Executive Officer 315 E 86TH ST STE 11-S, NEW YORK, NY, United States, 10028

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201480 Other Contract Actions 2002-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-02-26
Termination Date 2002-04-23
Date Issue Joined 2002-03-21
Section 1332
Status Terminated

Parties

Name LAURUS MASTER FUND
Role Plaintiff
Name VALCOM, INC.
Role Defendant
1305649 Other Contract Actions 2013-08-12 transfer to another district
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