Search icon

VERTICAL ELEVATOR CO., INC.

Company Details

Name: VERTICAL ELEVATOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1978 (47 years ago)
Entity Number: 508383
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 39 DOBBIN ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 DOBBIN ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
RUDOLPH WECHSLER Chief Executive Officer 39 DOBBIN ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1993-10-18 1998-09-14 Address 150-17 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-10-18 1998-09-14 Address 150-17 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-06-03 1998-09-14 Address 150-17 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-06-03 1993-10-18 Address 150-17 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-06-03 1993-10-18 Address 150-17 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141205083 2014-12-05 ASSUMED NAME CORP INITIAL FILING 2014-12-05
121010002366 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100913002888 2010-09-13 BIENNIAL STATEMENT 2010-09-01
090318002583 2009-03-18 BIENNIAL STATEMENT 2008-09-01
041119002440 2004-11-19 BIENNIAL STATEMENT 2004-09-01

Court Cases

Court Case Summary

Filing Date:
2002-01-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
VERTICAL ELEVATOR CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State