-
Home Page
›
-
Counties
›
-
Orange
›
-
12561
›
-
VALLEY MANAGEMENT, LLC
Company Details
Name: |
VALLEY MANAGEMENT, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Feb 1996 (29 years ago)
|
Date of dissolution: |
16 Jun 2008 |
Entity Number: |
1999991 |
ZIP code: |
12561
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
PO BOX 1163, NEW PALTZ, NY, United States, 12561 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
PO BOX 1163, NEW PALTZ, NY, United States, 12561
|
History
Start date |
End date |
Type |
Value |
1998-02-20
|
2005-01-28
|
Address
|
19 SOUTH PLANK RD., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
1996-02-14
|
1998-02-20
|
Address
|
32 HILL ROAD, SALISBURY_MILLS, NY, 12577, 0062, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080616000663
|
2008-06-16
|
ARTICLES OF DISSOLUTION
|
2008-06-16
|
080206002050
|
2008-02-06
|
BIENNIAL STATEMENT
|
2008-02-01
|
060209002465
|
2006-02-09
|
BIENNIAL STATEMENT
|
2006-02-01
|
050128002599
|
2005-01-28
|
BIENNIAL STATEMENT
|
2004-02-01
|
020219002159
|
2002-02-19
|
BIENNIAL STATEMENT
|
2002-02-01
|
000317002005
|
2000-03-17
|
BIENNIAL STATEMENT
|
2000-02-01
|
980220002050
|
1998-02-20
|
BIENNIAL STATEMENT
|
1998-02-01
|
960605000121
|
1996-06-05
|
AFFIDAVIT OF PUBLICATION
|
1996-06-05
|
960605000119
|
1996-06-05
|
AFFIDAVIT OF PUBLICATION
|
1996-06-05
|
960214000108
|
1996-02-14
|
ARTICLES OF ORGANIZATION
|
1996-02-14
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State