Search icon

VAL-MAR INTERNATIONAL, INC.

Company Details

Name: VAL-MAR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1970 (55 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 231429
ZIP code: 11596
County: New York
Place of Formation: New York
Address: 15 LEE AVE, EAST WILLISTON, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 LEE AVE, EAST WILLISTON, NY, United States, 11596

Chief Executive Officer

Name Role Address
NICHOLAS M. ATHANS Chief Executive Officer 15 LEE AVE, EAST WILLISTON, NY, United States, 11596

History

Start date End date Type Value
2000-06-13 2002-06-12 Address 551 FIFTH AVE, #1001, NEW YORK, NY, 10176, 1097, USA (Type of address: Chief Executive Officer)
1996-05-15 2000-06-13 Address 551 - 5TH AVENUE, SUITE #1001, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
1994-01-06 2002-06-12 Address 551 FIFTH AVENUE, SUITE 1001, NEW YORK, NY, 10176, 1097, USA (Type of address: Principal Executive Office)
1994-01-06 1996-05-15 Address 551 FIFTH AVENUE, SUITE 1001, NEW YORK, NY, 10176, 1097, USA (Type of address: Chief Executive Officer)
1994-01-06 2002-06-12 Address 551 FIFTH AVENUE, SUITE 1001, NEW YORK, NY, 10176, 1097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246821 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
040525002437 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020612002356 2002-06-12 BIENNIAL STATEMENT 2002-05-01
000613002692 2000-06-13 BIENNIAL STATEMENT 2000-05-01
990720000003 1999-07-20 CERTIFICATE OF AMENDMENT 1999-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State