VALUFINDER GROUP, INC.

Name: | VALUFINDER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1502599 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7 LONGVIEW HEIGHTS, NEWTON, CT, United States, 06470 |
Address: | 95 HORATIO STREET, SUITE 303, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JAY AIDIKOFF | Chief Executive Officer | 7 LONGVIEW HEIGHTS, NEWTOWN, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
THE CORPORATION %JAY M. AIDIKOFF | DOS Process Agent | 95 HORATIO STREET, SUITE 303, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1993-04-20 | Address | 95 HORATIO STREET, SUITE 303, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1993-04-20 | Address | C/O JAY M AIDIKOFF, 95 HORATIO STREET STE 303, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1229693 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940120003027 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930420002265 | 1993-04-20 | BIENNIAL STATEMENT | 1993-01-01 |
930309002251 | 1993-03-09 | BIENNIAL STATEMENT | 1993-01-01 |
910117000299 | 1991-01-17 | APPLICATION OF AUTHORITY | 1991-01-17 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State