Search icon

VALCAMBI USA, INC.

Company Details

Name: VALCAMBI USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2019 (6 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 5648699
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 5TH AVENUE, 41 ST FLOOR, NEW YORK, NY, United States, 10118
Principal Address: 15 W 47TH ST, SUITE 209, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 646-422-7070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 5TH AVENUE, 41 ST FLOOR, NEW YORK, NY, United States, 10118

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LUCA VON ALLMEN Chief Executive Officer 107 CLOVELLY ROAD, GREENSIDE-JOHANNESBURG, South Africa, 2193 ZA

Form 5500 Series

Employer Identification Number (EIN):
364936784
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2096730-DCA Active Business 2020-10-23 2023-07-31

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 107 CLOVELLY ROAD, GREENSIDE-JOHANNESBURG, ZAF (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 107 CLOVELLY ROAD, GREENSIDE-JOHANNESBURG, ZAF (Type of address: Chief Executive Officer)
2023-11-01 2024-07-08 Address 107 CLOVELLY ROAD, GREENSIDE-JOHANNESBURG, ZAF (Type of address: Chief Executive Officer)
2023-11-01 2024-07-08 Address 1075 STATE STREET, STE. B, DOVER, DE, 19901, USA (Type of address: Service of Process)
2019-11-01 2023-11-01 Address 1075 STATE STREET, STE. B, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708003840 2024-06-24 SURRENDER OF AUTHORITY 2024-06-24
231101038704 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220117000474 2022-01-17 BIENNIAL STATEMENT 2022-01-17
191101000141 2019-11-01 APPLICATION OF AUTHORITY 2019-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3348772 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3199609 FINGERPRINT INVOICED 2020-08-19 75 Fingerprint Fee
3173710 DCA-SUS CREDITED 2020-04-02 0.5 Suspense Account
3173711 PROCESSING INVOICED 2020-04-02 37.5 License Processing Fee
3171018 FINGERPRINT INVOICED 2020-03-25 75 Fingerprint Fee
3171017 FINGERPRINT INVOICED 2020-03-25 75 Fingerprint Fee
3171016 FINGERPRINT INVOICED 2020-03-25 75 Fingerprint Fee
3170838 LICENSE CREDITED 2020-03-24 38 Scrap Metal Processor License Fee
3170840 LICENSE INVOICED 2020-03-24 255 Secondhand Dealer General License Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State