Name: | VALLEY SYSTEMS OF OHIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1986 (39 years ago) |
Date of dissolution: | 04 Feb 2003 |
Entity Number: | 1086336 |
ZIP code: | 30324 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 2170 PIEDMONT AVENUE, N.E., ATLANTA, GA, United States, 30324 |
Principal Address: | 2170 PIEDMONT RD NE, ATLANTA, GA, United States, 30324 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2170 PIEDMONT AVENUE, N.E., ATLANTA, GA, United States, 30324 |
Name | Role | Address |
---|---|---|
ED STRICKLAND | Chief Executive Officer | 2170 PIEDMONT RD NE, ATLANTA, GA, United States, 30324 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-05 | 2003-02-04 | Address | 2170 PIEDMONT RD NE, ATLANTA, GA, 30324, USA (Type of address: Service of Process) |
1999-09-29 | 2003-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2002-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-11 | 2002-11-05 | Address | 11580 LAFAYETTE DR NW, CANAL FULTON, OH, 44614, USA (Type of address: Chief Executive Officer) |
1998-05-06 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030204000602 | 2003-02-04 | SURRENDER OF AUTHORITY | 2003-02-04 |
021105002385 | 2002-11-05 | BIENNIAL STATEMENT | 2002-05-01 |
990929000941 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
980511002495 | 1998-05-11 | BIENNIAL STATEMENT | 1998-05-01 |
980506000285 | 1998-05-06 | CERTIFICATE OF CHANGE | 1998-05-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State