Name: | VELLA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1973 (52 years ago) |
Date of dissolution: | 03 Jan 2022 |
Entity Number: | 264315 |
ZIP code: | 13044 |
County: | Oswego |
Place of Formation: | New York |
Address: | 391 County Route 23, Constantia, NY, United States, 13044 |
Principal Address: | 103 STATE ROUTE 49, CLEVELAND, NY, United States, 13042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VELLA ENTERPRISES, INC. | DOS Process Agent | 391 County Route 23, Constantia, NY, United States, 13044 |
Name | Role | Address |
---|---|---|
JOSEPH VELLA | Chief Executive Officer | 391 COUNTY ROUTE 23, CONSTANTIA, NY, United States, 13044 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-11 | 2022-06-11 | Address | 391 COUNTY ROUTE 23, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
2022-06-11 | 2022-06-11 | Address | 103 STATE ROUTE 49, CLEVELAND, NY, 13042, 2100, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2022-06-11 | Address | 103 STATE ROUTE 49, CLEVELAND, NY, 13042, 2100, USA (Type of address: Service of Process) |
2019-06-04 | 2022-06-11 | Address | 103 STATE ROUTE 49, CLEVELAND, NY, 13042, 2100, USA (Type of address: Chief Executive Officer) |
1997-05-29 | 2019-06-04 | Address | REDFIELD ST, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220611000257 | 2022-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-03 |
210811000418 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190604060433 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
171031006236 | 2017-10-31 | BIENNIAL STATEMENT | 2017-06-01 |
130705002250 | 2013-07-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State