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 |
Name | Role | Address |
---|---|---|
FUNARO & CO, P.C. | DOS Process Agent | 350 FIFTH AVE, 41ST FLOOR, (EMPIRE STATE BUILDING), NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
JORDI MIRET | Chief Executive Officer | 11 PENN PLAZA, 5TH FLOOR, SUITE 5105, NEW YORK, NY, United States, 10001 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0804476 | Patent | 2009-12-01 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VEDEQSA, INC. |
Role | Plaintiff |
Name | A&B INGREDIENTS, INC. |
Role | Defendant |
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