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
Name | Role | Address |
---|---|---|
ALBERT & KIRSCH | DOS Process Agent | ROOM 608, 41 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O BERNARD BECKMAN | Agent | 1 WORLD TRADE CENTER, SUITE 1167, NEW YORK, NY |
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) |
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