Name: | VALUEXPRESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 1995 (30 years ago) |
Entity Number: | 1903617 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 200 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH MURPHY | Agent | COUNTRY BANK, 102 BREWSTER AVENUE, CARMEL, NY, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2001-06-28 | Address | ATTN: JOSEPH MURPHY, 102 BREWSTER AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1997-05-15 | 1999-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-04-03 | 1999-12-31 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1995-03-15 | 1997-05-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1995-03-15 | 1995-04-03 | Address | % COUNTRY BANK, ATTN: CHAIRMAN, 244 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302060591 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
110509002471 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
090408003032 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
070712002264 | 2007-07-12 | BIENNIAL STATEMENT | 2007-03-01 |
050404002791 | 2005-04-04 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State