Name: | VALLEY STREAM AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1986 (39 years ago) |
Entity Number: | 1112962 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 881 SUNRISE HWY, LYNBROOK, NY, United States, 11563 |
Address: | 700 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALLEY STREAM AUTO SALES, INC. | DOS Process Agent | 700 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
JULIANA SOLLECTO | Chief Executive Officer | 881 SUNRISE HWY, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 881 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2022-06-24 | 2024-09-10 | Address | 881 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2022-06-24 | 2024-09-10 | Address | 881 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2022-06-21 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-05-20 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002839 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220915000384 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
220624002216 | 2022-06-21 | CERTIFICATE OF AMENDMENT | 2022-06-21 |
200901060293 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180907006028 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State