Search icon

VELODROME REALTY CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
JOHN BERNHARD DOS Process Agent 2205 LITTLE NECK ROAD, CUTCHOGUE, NY, United States, 11935

Chief Executive Officer

Name Role Address
JENNIFER E. MAYE Chief Executive Officer 606 RIVERSIDE ROAD, NORTH PALM BEACH, FL, United States, 33408

Links between entities

Type:
Headquarter of
Company Number:
F21000002028
State:
FLORIDA

History

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)

Filings

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