Name: | VALENTINE PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1991 (34 years ago) |
Entity Number: | 1518999 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 102 VILLA STREET, MOUNT VERNON, NY, United States, 10552 |
Principal Address: | 102 VILLA ST, MOUNT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KANGANIS | Chief Executive Officer | 102 VILLA STREET, MOUNT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
DEBORAH MEDINA | DOS Process Agent | 102 VILLA STREET, MOUNT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 102 VILLA STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 4 MIDLAND GARDENS APT 3K, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | 4 MIDLAND GARDENS APT 3K, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2023-04-11 | Address | 102 VILLA STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003805 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230411002423 | 2023-04-11 | BIENNIAL STATEMENT | 2023-03-01 |
110329002771 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090225002106 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070314002428 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State