Search icon

VALUEXPRESS II, INC.

Company Details

Name: VALUEXPRESS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2046778
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 200 EAST 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL SNEDEN Chief Executive Officer 200 EAST 42ND ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-06-28 2002-11-15 Address 200 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-11-12 2001-06-28 Address C/O COUNTRY BANK, 102 BREWSTER AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1999-11-12 2002-11-15 Address C/O COUNTRY BANK, 102 BREWSTER AVENUE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1999-11-12 2002-11-15 Address C/O COUNTRY BANK, 102 BREWSTER AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1996-07-10 1999-11-12 Address C/O CHAIRMAN, COUNTRY BANK, 244 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1812423 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080714002134 2008-07-14 BIENNIAL STATEMENT 2008-07-01
021115002592 2002-11-15 BIENNIAL STATEMENT 2002-07-01
010628002505 2001-06-28 BIENNIAL STATEMENT 2000-07-01
991112002235 1999-11-12 BIENNIAL STATEMENT 1998-07-01
960710000498 1996-07-10 CERTIFICATE OF INCORPORATION 1996-07-10

Date of last update: 07 Feb 2025

Sources: New York Secretary of State