Search icon

VEDEQSA, INC.

Company Details

Name: VEDEQSA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3304793
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 FIFTH AVE, 41ST FLOOR, (EMPIRE STATE BUILDING), NEW YORK, NY, United States, 10118
Principal Address: 11 PENN PLAZA, 5TH FLOOR, SUITE 5105, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FUNARO & CO, P.C. DOS Process Agent 350 FIFTH AVE, 41ST FLOOR, (EMPIRE STATE BUILDING), NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
JORDI MIRET Chief Executive Officer 11 PENN PLAZA, 5TH FLOOR, SUITE 5105, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-05-25 2010-01-13 Address 415 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-11-06 2007-05-25 Address 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-12 2006-11-06 Address 600 MADISON AVENUE, 12 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179099 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120203002324 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100113002378 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080129003114 2008-01-29 BIENNIAL STATEMENT 2008-01-01
070525000130 2007-05-25 CERTIFICATE OF CHANGE 2007-05-25
061106000492 2006-11-06 CERTIFICATE OF CHANGE 2006-11-06
060112000042 2006-01-12 APPLICATION OF AUTHORITY 2006-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804476 Patent 2009-12-01 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-01
Termination Date 2009-12-28
Date Issue Joined 2009-12-01
Section 1338
Sub Section PT
Status Terminated

Parties

Name VEDEQSA, INC.
Role Plaintiff
Name A&B INGREDIENTS, INC.
Role Defendant
0804476 Patent 2008-05-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-13
Termination Date 2009-09-30
Date Issue Joined 2009-01-30
Pretrial Conference Date 2008-08-08
Section 1338
Sub Section PT
Status Terminated

Parties

Name VEDEQSA, INC.
Role Plaintiff
Name A&B INGREDIENTS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State