Search icon

VECLIPSE INCORPORATED

Print

Details

Entity Number 3038958

Status Active

NameVECLIPSE INCORPORATED

CountyNew York

Date of registration 12 Apr 2004 (20 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 45 BROADWAY, FL 24, NEW YORK, NY, United States, 10006

Principal Address ZIP code 10006

Address COLT & MOSLE LLP, 101 PARK AVENUE_35TH FL, NEW YORK, NY, United States, 10178

Address ZIP code

Chief Executive Officer

Name Role Address

DAVID COLLIER

Chief Executive Officer

45 BROADWAY, FL 24, NEW YORK, NY, United States, 10006

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

MARIE-THERESE ALLEN, ESQ. - CURTIS, MALLET-PREVOST

DOS Process Agent

COLT & MOSLE LLP, 101 PARK AVENUE_35TH FL, NEW YORK, NY, United States, 10178

History

Start date End date Type Value

2010-05-11

2012-07-06

Address

1 CHASE MANHATTAN PLAZA, FL 39, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

2009-04-07

2009-08-12

Name

SPEAKERBUS NETWORKS, INC.

2008-06-04

2012-07-06

Address

1 CHASE MANHATTAN PLAZA, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

2008-06-04

2010-05-11

Address

1 CHASE MANHATTAN PLAZA, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

2006-04-28

2008-06-04

Address

74 TRINITY PL STE 1400, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

2006-04-28

2008-06-04

Address

74 TRINITY PL STE 1400, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

2004-04-12

2006-04-28

Address

COLT & MOSLE LLP, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

2004-04-12

2015-11-24

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2004-04-12

2009-04-07

Name

SPEAKERBUS CONSULTING, INC.

Filings

Filing Number Date Filed Type Effective Date

151124000554

2015-11-24

CERTIFICATE OF CHANGE

2015-11-24

140512006105

2014-05-12

BIENNIAL STATEMENT

2014-04-01

120706006394

2012-07-06

BIENNIAL STATEMENT

2012-04-01

100511002296

2010-05-11

BIENNIAL STATEMENT

2010-04-01

090812000900

2009-08-12

CERTIFICATE OF AMENDMENT

2009-08-12

090407000451

2009-04-07

CERTIFICATE OF AMENDMENT

2009-04-07

080604002804

2008-06-04

BIENNIAL STATEMENT

2008-04-01

060428002738

2006-04-28

BIENNIAL STATEMENT

2006-04-01

040412000242

2004-04-12

APPLICATION OF AUTHORITY

2004-04-12

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts