Search icon

VALENTINE USA INC.

Company Details

Name: VALENTINE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (34 years ago)
Entity Number: 1487355
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 135 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONA NG Chief Executive Officer WILLY W WU, 135 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2020-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-13 2015-04-01 Address ANDREW LEE, 148 W 37TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-11-13 2015-04-01 Address 148 W 37TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-11-16 2012-11-13 Address 148 W 37TH STREET / 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-11-16 2012-11-13 Address 148 W 37TH STREET / 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-24 2006-11-16 Address 148 W. 37TH ST., 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-11-17 2006-11-16 Address 148 W 37TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-11-17 2002-10-24 Address 148 W 37TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201102061768 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-18658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007571 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007679 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150401007033 2015-04-01 BIENNIAL STATEMENT 2014-11-01
121113002138 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101102002063 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081113002416 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061116002508 2006-11-16 BIENNIAL STATEMENT 2006-11-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State