Name: | VELASCO ENTERPRISES CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2013 (12 years ago) |
Entity Number: | 4349859 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 Treno Street, New Rochelle, NY, United States, 10801 |
Principal Address: | 24 TRENO STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW VELASCO | DOS Process Agent | 24 Treno Street, New Rochelle, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ROBERT VELASCO | Chief Executive Officer | 24 TRENO STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 24 TRENO STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 24 TRENO STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-04-10 | Address | 24 TRENO STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-04-10 | Address | 24 Treno Street, New Rochelle, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410002167 | 2025-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-03 |
250102008170 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240205004866 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
210105061949 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200325060348 | 2020-03-25 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State