104 VALENTINE LANE CORP.

Name: | 104 VALENTINE LANE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1997 (28 years ago) |
Entity Number: | 2191260 |
ZIP code: | 10920 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 Kohler Court, Congers, NY, United States, 10920 |
Principal Address: | 6 Kohler Court, Congers, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M.MCGLYNN | DOS Process Agent | 6 Kohler Court, Congers, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
RICHARD M MCGLYNN | Chief Executive Officer | 6 KOHLER COURT, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-07 | 2025-06-07 | Address | 6 KOHLER COURT, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2025-06-07 | Address | 707 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2025-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-21 | 2025-06-07 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250607000126 | 2025-06-07 | BIENNIAL STATEMENT | 2025-06-07 |
220522000428 | 2022-05-22 | BIENNIAL STATEMENT | 2021-10-01 |
111024002299 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091027002091 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071018002071 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State