Search icon

VELUX AMERICA INC.

Company Details

Name: VELUX AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2005 (19 years ago)
Date of dissolution: 21 Apr 2016
Entity Number: 3295712
ZIP code: 29649
County: Suffolk
Place of Formation: Massachusetts
Address: 1418 EVANS POND ROAD, GREENWOOD, SC, United States, 29649
Principal Address: 1418 EVANS POND RD, GREENWOOD, SC, United States, 29649

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
VELUX AMERICA INC. DOS Process Agent 1418 EVANS POND ROAD, GREENWOOD, SC, United States, 29649

Chief Executive Officer

Name Role Address
TIMOTHY B MILLER Chief Executive Officer 1418 EVANS POND RD, GREENWOOD, SC, United States, 29649

History

Start date End date Type Value
2005-12-21 2015-12-11 Address 1418 EVANS POND ROAD, GREENWOOD, SC, 29648, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160421000168 2016-04-21 CERTIFICATE OF TERMINATION 2016-04-21
151211006136 2015-12-11 BIENNIAL STATEMENT 2015-12-01
131212006387 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120406002616 2012-04-06 BIENNIAL STATEMENT 2011-12-01
100127002034 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071221002347 2007-12-21 BIENNIAL STATEMENT 2007-12-01
070124000821 2007-01-24 CERTIFICATE OF CHANGE 2007-01-24
051221000728 2005-12-21 APPLICATION OF AUTHORITY 2005-12-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State