Search icon

VALVE REALTY CORP.

Company Details

Name: VALVE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1964 (61 years ago)
Date of dissolution: 25 Jul 1978
Entity Number: 176420
ZIP code: 12207
County: New York
Place of Formation: New York
Address: ROOM 608, 41 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT & KIRSCH DOS Process Agent ROOM 608, 41 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
C/O BERNARD BECKMAN Agent 1 WORLD TRADE CENTER, SUITE 1167, NEW YORK, NY

History

Start date End date Type Value
1971-06-24 1978-07-25 Address 1 WORLD TRADE CENTER, SUITE 1167, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1964-05-14 1978-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-05-14 1971-06-24 Address 19 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C181788-2 1991-10-16 ASSUMED NAME CORP INITIAL FILING 1991-10-16
A503958-16 1978-07-25 CERTIFICATE OF CONSOLIDATION 1978-07-25
916525-2 1971-06-24 CERTIFICATE OF AMENDMENT 1971-06-24
436314 1964-05-14 CERTIFICATE OF INCORPORATION 1964-05-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State