Search icon

VALKHN, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VICTOR KANEFSKY, 11 WYNDHAM RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
VICTOR KANEFSKY Chief Executive Officer 11 WYNDHAM ROAD, SCARSDALE, NY, United States, 10583

History

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)

Filings

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