Name: | VALKHN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1966 (59 years ago) |
Date of dissolution: | 05 Nov 2010 |
Entity Number: | 201197 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | VICTOR KANEFSKY, 11 WYNDHAM RD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 11 WYNDHAM RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | VICTOR KANEFSKY, 11 WYNDHAM RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
VICTOR KANEFSKY | Chief Executive Officer | 11 WYNDHAM ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 2006-08-25 | Address | 11 WYNDHAM ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2006-08-25 | Address | 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2006-08-25 | Address | 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1966-08-10 | 1995-06-28 | Address | 315 E. 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101105000073 | 2010-11-05 | CERTIFICATE OF DISSOLUTION | 2010-11-05 |
100831002433 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080807003512 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060825002078 | 2006-08-25 | BIENNIAL STATEMENT | 2006-08-01 |
040902002405 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
C321049-2 | 2002-09-10 | ASSUMED NAME CORP INITIAL FILING | 2002-09-10 |
020724002743 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000802002454 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
980729002119 | 1998-07-29 | BIENNIAL STATEMENT | 1998-08-01 |
950628002291 | 1995-06-28 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State