Search icon

A.C. VALU TOY CO., INC.

Company Details

Name: A.C. VALU TOY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1609039
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 751-14 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 423 BIRCHWOOD ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751-14 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ANTHONY S. VALUKIS Chief Executive Officer 751-14 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-06-07 1994-03-03 Address 3530-25 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-06-07 1994-03-03 Address 3530-25 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1992-02-05 1994-03-03 Address 3530-25 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1363591 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940303002274 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930607002278 1993-06-07 BIENNIAL STATEMENT 1993-02-01
920205000274 1992-02-05 CERTIFICATE OF INCORPORATION 1992-02-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State