Search icon

VALLEY MEDIA, INC.

Company Details

Name: VALLEY MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149159
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1280 SANTA ANITA CT, WOODLAND, CA, United States, 95776

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER BERGER Chief Executive Officer 1280 SANTA ANITA COURT, WOODLAND, CA, United States, 95776

History

Start date End date Type Value
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-02 2001-07-20 Address 1280 SANTA ANITA CT, WOODLAND, CA, 95776, USA (Type of address: Chief Executive Officer)
1997-06-03 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-03 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010720002484 2001-07-20 BIENNIAL STATEMENT 2001-06-01
990929000924 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
990702002070 1999-07-02 BIENNIAL STATEMENT 1999-06-01
980403000437 1998-04-03 CERTIFICATE OF AMENDMENT 1998-04-03
970603000095 1997-06-03 APPLICATION OF AUTHORITY 1997-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0109745 Securities, Commodities, Exchange 2001-11-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-05
Termination Date 2010-01-20
Section 0077
Status Terminated

Parties

Name PARNES
Role Plaintiff
Name VALLEY MEDIA, INC.
Role Defendant
9900115 Other Contract Actions 1999-01-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-07
Termination Date 1999-09-14
Date Issue Joined 1999-03-05
Section 1332

Parties

Name VALLEY MEDIA, INC.
Role Plaintiff
Name MPP CABLE SYSTEMS
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State