Search icon

THE RICHARD R. VALCOURT AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE RICHARD R. VALCOURT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1996 (29 years ago)
Date of dissolution: 22 Jul 2021
Entity Number: 2032576
ZIP code: 11721
County: New York
Place of Formation: New York
Principal Address: 1735 YORK AVE, 35-A, NEW YORK, NY, United States, 10128
Address: BRUCE A. ROSEN, CPA, P.C., 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD R VALCOURT Chief Executive Officer 1735 YORK AVE, 35-A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
BRUCE A. ROSEN DOS Process Agent BRUCE A. ROSEN, CPA, P.C., 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2016-05-12 2022-03-08 Address BRUCE A. ROSEN, CPA, P.C., 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2010-05-18 2022-03-08 Address 1735 YORK AVE, 35-A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2010-05-18 2012-05-17 Address 1735 YORK AVE, 35-A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2008-05-09 2016-05-12 Address RAND ROSENZWEIG ET'AL, 800 THIRD AVE STE 2604, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-05-11 2008-05-09 Address RAND ROSENZWEIG ET'AL, 605 THIRD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220308000754 2021-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-22
200504060262 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006188 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512007490 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501006121 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State