Search icon

VALENTINE & KEBARTAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALENTINE & KEBARTAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1996 (29 years ago)
Date of dissolution: 02 Feb 2016
Entity Number: 2011464
ZIP code: 01840
County: Saratoga
Place of Formation: Massachusetts
Address: 15 UNION ST., LAWRENCE, MA, United States, 01840
Principal Address: 15 UNION STREET, LAWRENCE, MA, United States, 01840

Contact Details

Phone +1 978-975-0799

Agent

Name Role Address
CHERYL J. VALENTINE Agent 5 BRIARWOOD DR., SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 UNION ST., LAWRENCE, MA, United States, 01840

Chief Executive Officer

Name Role Address
CHERYL J VALENTINE Chief Executive Officer 15 UNION STREET, LAWRENCE, MA, United States, 01840

Licenses

Number Status Type Date End date
1136551-DCA Inactive Business 2012-12-27 2016-01-31

History

Start date End date Type Value
2002-03-15 2016-02-02 Address 15 UNION STREET, LAWRENCE, MA, 01840, 1823, USA (Type of address: Service of Process)
1998-03-31 2002-03-15 Address 360 MERRIMACK STREET, LAWRENCE, MA, 01843, USA (Type of address: Chief Executive Officer)
1998-03-31 2002-03-15 Address 360 MERRIMACK STREET, LAWRENCE, MA, 01843, USA (Type of address: Principal Executive Office)
1996-03-19 2002-03-15 Address 360 MERRIMACK ST., LAWRENCE, MA, 01843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160202000289 2016-02-02 SURRENDER OF AUTHORITY 2016-02-02
120607002358 2012-06-07 BIENNIAL STATEMENT 2012-03-01
100401002358 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080313002349 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002028 2006-03-29 BIENNIAL STATEMENT 2006-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-03-10 2014-03-18 Billing Dispute Yes 1212.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1258615 RENEWAL INVOICED 2013-01-11 150 Debt Collection Agency Renewal Fee
661715 RENEWAL INVOICED 2010-12-06 150 Debt Collection Agency Renewal Fee
661716 RENEWAL INVOICED 2008-12-01 150 Debt Collection Agency Renewal Fee
661717 RENEWAL INVOICED 2006-11-27 150 Debt Collection Agency Renewal Fee
661718 RENEWAL INVOICED 2005-03-29 150 Debt Collection Agency Renewal Fee
1119299 LICENSE INVOICED 2003-04-22 150 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2020-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BOLDEN
Party Role:
Plaintiff
Party Name:
VALENTINE & KEBARTAS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BEYER
Party Role:
Plaintiff
Party Name:
VALENTINE & KEBARTAS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
POWE
Party Role:
Plaintiff
Party Name:
VALENTINE & KEBARTAS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State