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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 751-14 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ANTHONY S. VALUKIS | Chief Executive Officer | 751-14 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
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) |
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