Name: | VALUE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1987 (37 years ago) |
Entity Number: | 1169600 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 E 42ND ST, 9TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH M MURPHY | Chief Executive Officer | 200 EAST 42ND ST 9TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 E 42ND ST, 9TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-06 | 2010-02-16 | Address | YACHT & RACQUET CLUB OF, BOCA RATON, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2000-03-06 | Address | YAGHT & RACQUET CLUB OF, BUCA RATON, BUCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2000-03-06 | Address | 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2000-03-06 | Address | 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-12-03 | 1993-01-04 | Address | 300 EAST 42ND ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116002053 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120110003287 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100216002534 | 2010-02-16 | BIENNIAL STATEMENT | 2009-12-01 |
060120002357 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031222002374 | 2003-12-22 | BIENNIAL STATEMENT | 2003-12-01 |
020122002183 | 2002-01-22 | BIENNIAL STATEMENT | 2001-12-01 |
000306002027 | 2000-03-06 | BIENNIAL STATEMENT | 1999-12-01 |
931229002269 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
930104002925 | 1993-01-04 | BIENNIAL STATEMENT | 1992-12-01 |
B574566-6 | 1987-12-03 | APPLICATION OF AUTHORITY | 1987-12-03 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State