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
Name | Role | Address |
---|---|---|
GLEN TEEPLE | Chief Executive Officer | PO BOX 379, FISHERS, NY, United States, 14453 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 WANGUM RD, PO BOX 746, FISHERS, NY, United States, 14453 |
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) |
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