VERILUX, INC.
Headquarter
Name: | VERILUX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1956 (69 years ago) |
Date of dissolution: | 14 Sep 1998 |
Entity Number: | 97131 |
ZIP code: | 06907 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NICHOLAS HARMON, 9 VIADUCT ROAD, STAMFORD, CT, United States, 06907 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NICHOLAS HARMON, 9 VIADUCT ROAD, STAMFORD, CT, United States, 06907 |
Name | Role | Address |
---|---|---|
NICHOLAS HARMON | Chief Executive Officer | 9 VIADUCT ROAD, STAMFORD, CT, United States, 06907 |
Start date | End date | Type | Value |
---|---|---|---|
1972-01-14 | 1994-11-25 | Address | 120 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1959-05-21 | 1972-01-14 | Name | VERILUX CORPORATION |
1956-07-12 | 1959-05-21 | Name | TRU-CO-LITE, INC. |
1956-07-12 | 1972-01-14 | Address | 11 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980914000300 | 1998-09-14 | CERTIFICATE OF DISSOLUTION | 1998-09-14 |
980825002101 | 1998-08-25 | BIENNIAL STATEMENT | 1998-07-01 |
961018002034 | 1996-10-18 | BIENNIAL STATEMENT | 1996-07-01 |
941125002000 | 1994-11-25 | BIENNIAL STATEMENT | 1993-07-01 |
B122829-2 | 1984-07-16 | ASSUMED NAME CORP INITIAL FILING | 1984-07-16 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State