Search icon

VELTEX INDUSTRIES, INC.

Company Details

Name: VELTEX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2417888
ZIP code: 11746
County: Nassau
Place of Formation: Delaware
Address: 273 WALT WHITMAN ROAD, STE 260, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
DAVID GANS Chief Executive Officer 273 WALT WHITMAN ROAD, STE 260, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 WALT WHITMAN ROAD, STE 260, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2007-09-12 2009-09-28 Address 76 NORTH BROADWAY SUITE 3002, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-09-12 2009-09-28 Address 76 NORTH BROADWAY SUITE 3002, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2001-08-22 2007-09-12 Address 76 NORTH BROADWAY SUITE 3009, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-08-22 2007-09-12 Address 76 NORTH BROADWAY SUITE 3009, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2001-08-22 2009-09-28 Address 76 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-09-13 2001-08-22 Address ATTN: STEVE GANS, 76 NORTH BROADWAY SUITE 3009, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089304 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
090928002231 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070912002352 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051107002971 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030909002334 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010822002202 2001-08-22 BIENNIAL STATEMENT 2001-09-01
990913000088 1999-09-13 APPLICATION OF AUTHORITY 1999-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002503 Other Contract Actions 2010-06-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 278000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-06-02
Termination Date 2010-08-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name VIDRIOS LIRQUEN, S.A.
Role Plaintiff
Name VELTEX INDUSTRIES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State