-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
VALERIE ANN CORP.
Company Details
Name: |
VALERIE ANN CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Apr 1986 (39 years ago)
|
Date of dissolution: |
05 Oct 2007 |
Entity Number: |
1072187 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
595 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
BERGER GORIN & LEUZZI
|
DOS Process Agent
|
595 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
1986-04-09
|
1986-04-24
|
Address
|
500 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
071005000577
|
2007-10-05
|
CERTIFICATE OF DISSOLUTION
|
2007-10-05
|
B350412-3
|
1986-04-24
|
CERTIFICATE OF AMENDMENT
|
1986-04-24
|
B343968-2
|
1986-04-09
|
CERTIFICATE OF INCORPORATION
|
1986-04-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9200603
|
Civil (Rico)
|
1992-01-24
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
forfeiture/foreclosure/condemnation, etc.
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1992-01-24
|
Termination Date |
1993-02-04
|
Section |
1961
|
Parties
Name |
VALERIE ANN CORP.
|
Role |
Plaintiff
|
|
Name |
TISHMAN CONSTRUCTION,
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State