Name: | 1 VALENTINE AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1986 (39 years ago) |
Date of dissolution: | 29 Aug 2018 |
Entity Number: | 1078307 |
ZIP code: | 00000 |
County: | Orange |
Place of Formation: | New York |
Address: | RD#1 PIKE COURT, MONROE, NY, United States, 00000 |
Principal Address: | 15 PIERMONT AVENUE, PIERMONT, NY, United States, 10968 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD#1 PIKE COURT, MONROE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
RANDALL WAKEFIELD | Chief Executive Officer | 15 PIERMONT AVENUE, PIERMONT, NY, United States, 10968 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-30 | 1995-04-13 | Address | RD#1 PIKE COURT, MONROE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180829000591 | 2018-08-29 | CERTIFICATE OF DISSOLUTION | 2018-08-29 |
140609002172 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120531002993 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100511002740 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080509002792 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060414002274 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040506002654 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
021021002500 | 2002-10-21 | BIENNIAL STATEMENT | 2002-04-01 |
000427002061 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
980409002048 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State