Name: | VELODROME REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1998 (27 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 2263601 |
ZIP code: | 11935 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 606 RIVERSIDE ROAD, NORTH PALM BEACH, FL, United States, 33408 |
Address: | 2205 LITTLE NECK ROAD, CUTCHOGUE, NY, United States, 11935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BERNHARD | DOS Process Agent | 2205 LITTLE NECK ROAD, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
JENNIFER E. MAYE | Chief Executive Officer | 606 RIVERSIDE ROAD, NORTH PALM BEACH, FL, United States, 33408 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-21 | 2022-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-23 | 2022-10-31 | Address | 2205 LITTLE NECK ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
2020-10-23 | 2022-10-31 | Address | 606 RIVERSIDE ROAD, NORTH PALM BEACH, FL, 33408, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2020-10-23 | Address | 28 W DEVONIA AVE, 1ST FL, MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2002-05-02 | 2006-05-11 | Address | 28 W DEVONIA AVE, 1ST FL, MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031003060 | 2022-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-25 |
201023060408 | 2020-10-23 | BIENNIAL STATEMENT | 2020-05-01 |
120620002021 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100524002575 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080702002309 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State