Search icon

VELCO ELECTRONICS INC.

Company Details

Name: VELCO ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1974 (51 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 346562
ZIP code: 14453
County: Monroe
Place of Formation: New York
Address: 611 WANGUM RD, PO BOX 746, FISHERS, NY, United States, 14453
Principal Address: 611 WANGUM RD, FISHERS, NY, United States, 14453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN TEEPLE Chief Executive Officer PO BOX 379, FISHERS, NY, United States, 14453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 WANGUM RD, PO BOX 746, FISHERS, NY, United States, 14453

History

Start date End date Type Value
1995-06-26 1996-06-26 Address 611 WANDEM ROAD, PO BOX 746, FISHERS, NY, 14453, 0379, USA (Type of address: Chief Executive Officer)
1995-06-26 1996-06-26 Address PO BOX 379, 611 WANGUM ROAD, FISHERS, NY, 14453, USA (Type of address: Principal Executive Office)
1995-06-26 1996-06-26 Address 611 WANGAM ROAD, PO BOX 746, FISHERS, NY, 14453, USA (Type of address: Service of Process)
1974-06-25 1995-06-26 Address 24 NORTON ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050105048 2005-01-05 ASSUMED NAME CORP INITIAL FILING 2005-01-05
DP-1456044 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960626002308 1996-06-26 BIENNIAL STATEMENT 1996-06-01
950626002779 1995-06-26 BIENNIAL STATEMENT 1993-06-01
A165064-3 1974-06-25 CERTIFICATE OF INCORPORATION 1974-06-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State