Name: | VALERA GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1987 (38 years ago) |
Entity Number: | 1187418 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | ROBERTA PIKE, 1025 OLD COUNTRY ROAD SUITE 41, WESTBURY, NY, United States, 11590 |
Principal Address: | 1200 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAOMI GLASER | Chief Executive Officer | 1200 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
TUCH AND COHEN | DOS Process Agent | ROBERTA PIKE, 1025 OLD COUNTRY ROAD SUITE 41, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-10 | 2021-03-15 | Address | 53-02 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2005-10-03 | 2021-03-15 | Address | ATTN: ROBERTA C PIKE, 1921 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2001-05-08 | 2005-10-03 | Address | 1921 BELLMORE AVENUE, ATTN: ROBERTA C. PIKE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1996-07-30 | 2009-07-10 | Address | 53-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1996-07-30 | 2001-05-08 | Address | 350 5TH AVE, RM 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315060322 | 2021-03-15 | BIENNIAL STATEMENT | 2019-07-01 |
130712006219 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110728002478 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090710002835 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070807003010 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State