Search icon

VALTECH RESEARCH, INC.

Company Details

Name: VALTECH RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1512086
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 1 OLD COUNTRY ROAD, SUITE 300, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OLD COUNTRY ROAD, SUITE 300, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
NICHOLAS VALASTRO Chief Executive Officer 1 OLD COUNTRY RD / SUITE 225, CARLE PLACE, NY, United States, 11514

Form 5500 Series

Employer Identification Number (EIN):
113050511
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-07 2005-03-31 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1997-03-13 2003-02-07 Address 131 LANDAU AVE, ELMONT, NY, 11003, 1339, USA (Type of address: Chief Executive Officer)
1997-03-13 1999-02-10 Address 820 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, 4342, USA (Type of address: Service of Process)
1997-03-13 1999-02-10 Address 820 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, 4342, USA (Type of address: Principal Executive Office)
1993-03-08 1997-03-13 Address 131 LANDAU AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2141601 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060731000668 2006-07-31 CERTIFICATE OF AMENDMENT 2006-07-31
050331002054 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030207002183 2003-02-07 BIENNIAL STATEMENT 2003-02-01
990210002549 1999-02-10 BIENNIAL STATEMENT 1999-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State