Search icon

2350 VALENTINE REALTY CORP.

Company Details

Name: 2350 VALENTINE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1989 (36 years ago)
Entity Number: 1334212
ZIP code: 10602
County: New York
Place of Formation: New York
Principal Address: 16 SQUADRON BLVD, STE 106A, NEW CITY, NY, United States, 10956
Address: PO BOX 1679, WHITE PLAINS, NY, United States, 10602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELVIN NEWHOUSE Chief Executive Officer PO BOX 1679, WHITE PLAINS, NY, United States, 10602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1679, WHITE PLAINS, NY, United States, 10602

History

Start date End date Type Value
2003-03-28 2013-04-08 Address C/O MALLOW, 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2003-03-28 2013-04-08 Address C/O MALLOW, 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2003-03-28 2013-04-08 Address C/O MALLOW, 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-05-19 2003-03-28 Address C/O MALLOW, 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1997-05-19 2003-03-28 Address C/O MALLOW, 321 BROADAWY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-05-19 2003-03-28 Address C/O MALLOW, 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1989-03-14 1997-05-19 Address 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002375 2013-04-08 BIENNIAL STATEMENT 2013-03-01
121116002369 2012-11-16 BIENNIAL STATEMENT 2011-03-01
090407002047 2009-04-07 BIENNIAL STATEMENT 2009-03-01
050708002168 2005-07-08 BIENNIAL STATEMENT 2005-03-01
030328002416 2003-03-28 BIENNIAL STATEMENT 2003-03-01
970519002125 1997-05-19 BIENNIAL STATEMENT 1997-03-01
B752617-4 1989-03-14 CERTIFICATE OF INCORPORATION 1989-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301813 Other Personal Injury 2013-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-19
Termination Date 2013-11-15
Date Issue Joined 2013-07-25
Section 1332
Sub Section AC
Status Terminated

Parties

Name DANIELS
Role Plaintiff
Name 2350 VALENTINE REALTY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State