Search icon

VELUX SOLUTIONS INC.

Company Details

Name: VELUX SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2002 (23 years ago)
Date of dissolution: 21 Apr 2016
Entity Number: 2755370
ZIP code: 10005
County: New York
Place of Formation: South Carolina
Principal Address: 1418 EVANS POND RD, GREENWOOD, SC, United States, 29648
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK MCKENZIE Chief Executive Officer ADALSVEJ 99, 2970 HORSHOLM, Denmark

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-05-12 2014-04-04 Address ADALSVEJ 99, 2970 HORSHOLM, DNK (Type of address: Chief Executive Officer)
2004-05-17 2006-05-12 Address ADALSVEJ 99, 2970 HORSHOLM, DNK (Type of address: Chief Executive Officer)
2004-05-17 2006-05-12 Address 1418 EVANS POND RD, GREENWOOD, SC, 29648, USA (Type of address: Principal Executive Office)
2002-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35140 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160421000732 2016-04-21 CERTIFICATE OF TERMINATION 2016-04-21
140404006091 2014-04-04 BIENNIAL STATEMENT 2014-04-01
120614002387 2012-06-14 BIENNIAL STATEMENT 2012-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State