Name: | VALUATION INFORMATION TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1995 (30 years ago) |
Date of dissolution: | 10 Mar 1999 |
Entity Number: | 1885131 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Iowa |
Principal Address: | 1 HOME CAMPUS, MS 122481, DES MOINES, IA, United States, 50328 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATTY S PARDEN | Chief Executive Officer | 801 NICLLETT MALL, STE 1200, MS2249, MINNEAPOLIS, MN, United States, 55402 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-12 | 1999-02-08 | Address | 405 SW 5TH ST, MS122481, DES MOINES, IA, 50328, USA (Type of address: Chief Executive Officer) |
1997-03-12 | 1999-02-08 | Address | 405 SW 5TH ST, MS122481, DES MOINES, IA, 50328, USA (Type of address: Principal Executive Office) |
1995-01-17 | 1997-03-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990310000111 | 1999-03-10 | CERTIFICATE OF TERMINATION | 1999-03-10 |
990208002158 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970312002520 | 1997-03-12 | BIENNIAL STATEMENT | 1997-01-01 |
950117000057 | 1995-01-17 | APPLICATION OF AUTHORITY | 1995-01-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State