Name: | VALUATION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1993 (32 years ago) |
Date of dissolution: | 26 May 2023 |
Entity Number: | 1692064 |
ZIP code: | 12550 |
County: | New York |
Place of Formation: | New York |
Address: | 6 FRONT STREET, NEWBURGH, NY, United States, 12550 |
Principal Address: | 6 FRONT ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY R LANGER | Chief Executive Officer | 15 HAMPTON HILLS DRIVE, MARLBORO, NY, United States, 12542 |
Name | Role | Address |
---|---|---|
VALUATION CONSULTANTS, INC. | DOS Process Agent | 6 FRONT STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2023-08-10 | Address | 6 FRONT STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2009-01-08 | 2023-08-10 | Address | 15 HAMPTON HILLS DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2021-01-04 | Address | 6 FRONT ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1999-01-19 | 2009-01-08 | Address | 41 LATTINTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1994-01-13 | 1999-01-19 | Address | 259 ROUTE 17 K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810001127 | 2023-05-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-26 |
210104060570 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060153 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007441 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006651 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State