Search icon

VECLIPSE INCORPORATED

Company Details

Name: VECLIPSE INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2004 (21 years ago)
Entity Number: 3038958
ZIP code: 10178
County: New York
Place of Formation: Delaware
Principal Address: 45 BROADWAY, FL 24, NEW YORK, NY, United States, 10006
Address: COLT & MOSLE LLP, 101 PARK AVENUE_35TH FL, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
DAVID COLLIER Chief Executive Officer 45 BROADWAY, FL 24, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MARIE-THERESE ALLEN, ESQ. - CURTIS, MALLET-PREVOST DOS Process Agent COLT & MOSLE LLP, 101 PARK AVENUE_35TH FL, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
2010-05-11 2012-07-06 Address 1 CHASE MANHATTAN PLAZA, FL 39, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-04-07 2009-08-12 Name SPEAKERBUS NETWORKS, INC.
2008-06-04 2012-07-06 Address 1 CHASE MANHATTAN PLAZA, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2008-06-04 2010-05-11 Address 1 CHASE MANHATTAN PLAZA, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-04-28 2008-06-04 Address 74 TRINITY PL STE 1400, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151124000554 2015-11-24 CERTIFICATE OF CHANGE 2015-11-24
140512006105 2014-05-12 BIENNIAL STATEMENT 2014-04-01
120706006394 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100511002296 2010-05-11 BIENNIAL STATEMENT 2010-04-01
090812000900 2009-08-12 CERTIFICATE OF AMENDMENT 2009-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State