Search icon

VALENTINO REALTY, INC.

Company Details

Name: VALENTINO REALTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1994 (30 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1862862
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN ANDREW J PAL ESQ, 450 LEXINGTON AVE STE 3800, NEW YORK, NY, United States, 10017
Principal Address: C/O WIGGIN & DANA, 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O WIGGIN & DANA DOS Process Agent ATTN ANDREW J PAL ESQ, 450 LEXINGTON AVE STE 3800, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER YUNG Chief Executive Officer C/O WIGGIN & DANA, 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-09-29 2006-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-29 2007-09-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-11-03 2004-11-15 Address C/O HOWE & ADDINGTON LLP, 450 LEXINGTON AVE, STE 3800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-11-03 2004-11-15 Address 450 LEXINGTON AVE, STE 3800, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-11-01 1998-11-03 Address %HOWE & ADDINGTON LLP, 450 LEXINGTON AVE STE 3800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-11-01 1998-11-03 Address 450 LEXINGTON AVE, STE 3800, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-10-26 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-10-26 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2011090 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
080926002578 2008-09-26 BIENNIAL STATEMENT 2008-10-01
070927000981 2007-09-27 CERTIFICATE OF CHANGE 2007-09-27
061018002305 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041115002360 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021015002429 2002-10-15 BIENNIAL STATEMENT 2002-10-01
001011002284 2000-10-11 BIENNIAL STATEMENT 2000-10-01
990929000828 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
981103002756 1998-11-03 BIENNIAL STATEMENT 1998-10-01
961101002202 1996-11-01 BIENNIAL STATEMENT 1996-10-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State