Name: | VALANA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2110603 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6323 17TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAVAID IQBAL | Chief Executive Officer | 6323 17TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6323 17TH AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-23 | 2009-01-27 | Address | 6323 17TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2005-03-03 | 2009-01-23 | Address | 2114 CLOVE RD, STATEN ISLAND, NY, 10305, 1545, USA (Type of address: Service of Process) |
2003-02-21 | 2009-01-27 | Address | 2114 CLOVE RD, STATEN ISLAND, NY, 10305, 1545, USA (Type of address: Principal Executive Office) |
2003-02-21 | 2009-01-27 | Address | 2114 CLOVE RD, STATEN ISLAND, NY, 10305, 1545, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2003-02-21 | Address | 722 55TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1759820 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
090127003186 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
090123000825 | 2009-01-23 | CERTIFICATE OF CHANGE | 2009-01-23 |
050303002533 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030221002645 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1546330 | PL VIO | INVOICED | 2013-12-27 | 80700 | PL - Padlock Violation |
1463265 | PL VIO | INVOICED | 2013-10-15 | 42000 | PL - Padlock Violation |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State