Name: | CANDICE VALENTINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1995 (30 years ago) |
Entity Number: | 1881148 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 111 E 14TH ST, 363, NEW YORK, NY, United States, 10003 |
Principal Address: | 158 WAYNE ST., #105-A, JERSEY CITY, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 E 14TH ST, 363, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CANDICE SOLOMON | Chief Executive Officer | 158 WAYNE STREET, APT. 105A, JERSEY CITY, NJ, United States, 07300 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-10 | 2001-07-12 | Address | 111 E 14TH ST, 363, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2001-07-12 | Address | 111 E 14TH ST, 363, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1995-01-03 | 1997-11-10 | Address | 67 E. 3RD ST., APT. 3B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010712002027 | 2001-07-12 | BIENNIAL STATEMENT | 2001-01-01 |
971110002510 | 1997-11-10 | BIENNIAL STATEMENT | 1997-01-01 |
950103000687 | 1995-01-03 | CERTIFICATE OF INCORPORATION | 1995-01-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State