Name: | 108-110 VALENTINE AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1996 (29 years ago) |
Entity Number: | 2004274 |
ZIP code: | 10920 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 Kohler Court, Congers, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M. MCGLYNN | DOS Process Agent | 6 Kohler Court, Congers, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
RICHARD M. MCGLYNN | Chief Executive Officer | 6 KOHLER COURT, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-10 | 2024-02-10 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2024-02-10 | 2024-02-10 | Address | 6 KOHLER COURT, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 6 KOHLER COURT, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-02-10 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000388 | 2024-02-10 | BIENNIAL STATEMENT | 2024-02-10 |
230606000015 | 2023-06-06 | BIENNIAL STATEMENT | 2022-02-01 |
140327002499 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120319002642 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100308002482 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State