Search icon

VALEX SECURITY, INC.

Company Details

Name: VALEX SECURITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1996 (29 years ago)
Entity Number: 2058576
ZIP code: 10036
County: Queens
Place of Formation: Delaware
Address: 580 5TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AMIT EYTAN Chief Executive Officer 580 5TH AVENUE, NEW YORK, NY, United States, 10036

Agent

Name Role Address
MALCO-AMIT NEW YORK, INC. Agent 580 FIFTH AVE STE 421, NEW YORK, NY, 10036

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-11-11 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-08-12 2020-08-10 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-08-12 2024-11-11 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-07-31 2009-08-12 Address 149-09 183RD ST 2ND FLR, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
1998-08-20 2009-08-12 Address 149-09 183RD ST., SECOND FLOOR, SPRINGFIELD GARDENS, NY, 11413, 4042, USA (Type of address: Service of Process)
1998-08-20 2009-08-12 Address 149-09 183RD ST., SECOND FLOOR, SPRINGFIELD GARDENS, NY, 11413, 4042, USA (Type of address: Principal Executive Office)
1998-08-20 2000-07-31 Address MALCA-AMIT ISREAL, STE. 1201, DIAMOND EXC BLDG, 3 JABOTINSKY, RAMAT GAN 52520, ISR (Type of address: Chief Executive Officer)
1996-08-20 2024-11-11 Address 580 FIFTH AVE STE 421, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1996-08-20 1998-08-20 Address 580 FIFTH AVE STE 421, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001666 2024-11-11 BIENNIAL STATEMENT 2024-11-11
220902002528 2022-09-02 BIENNIAL STATEMENT 2022-08-01
210829000115 2021-08-29 BIENNIAL STATEMENT 2021-08-29
200810060820 2020-08-10 BIENNIAL STATEMENT 2018-08-01
090812002484 2009-08-12 BIENNIAL STATEMENT 2008-08-01
000731002345 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980820002239 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960820000109 1996-08-20 APPLICATION OF AUTHORITY 1996-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0107207 Trademark 2001-08-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-08-03
Termination Date 2002-02-01
Section 1051
Status Terminated

Parties

Name VALEX SECURITY, INC.
Role Plaintiff
Name SIMAT USA INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State