Search icon

VALE AMERICAS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALE AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1976 (49 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 414682
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 140 E. RIDGEWOOD AVENUE, SUITE 415 SOUTH TOWER, PARAMUS, NJ, United States, 07652
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL CASBAR Chief Executive Officer 140 E RIDGEWOOD AVENUE, SUITE 415 SOUTH TOWER, PARAMUS, NJ, United States, 07652

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-12-18 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2023-04-19 Address 140 E RIDGEWOOD AVENUE, SUITE 415 SOUTH TOWER, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2016-11-30 2018-11-02 Address 250 PEHLE AVENUE, SUITE 302, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419000358 2023-04-18 CERTIFICATE OF TERMINATION 2023-04-18
201218060478 2020-12-18 BIENNIAL STATEMENT 2020-11-01
SR-6486 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6485 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006665 2018-11-02 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State