Search icon

VILLA VALENTI SAUCE CO., LTD.

Company Details

Name: VILLA VALENTI SAUCE CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1998 (26 years ago)
Entity Number: 2328224
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Principal Address: 54 METHODIST FARM ROAD, AVERILL PARK, NY, United States, 12018
Address: 54 METHODIST FARM RD, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VILLA VALENTI SAUCE CO DOS Process Agent 54 METHODIST FARM RD, AVERILL PARK, NY, United States, 12018

Chief Executive Officer

Name Role Address
RALPH VALENTI Chief Executive Officer 54 METHODIST FARM ROAD, AVERILL PARK, NY, United States, 12018

History

Start date End date Type Value
2016-12-01 2020-12-03 Address 54 METHODIST FARM RD, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
2014-12-11 2016-12-01 Address 54 METHODIST FARM RD, AVERILL PARK, NY, 12198, USA (Type of address: Service of Process)
2011-02-01 2014-12-11 Address 369 WEST SAND LAKE ROAD, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
2001-01-02 2011-02-01 Address 374 W SAND LAKE RD, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
2001-01-02 2011-02-01 Address 54 METHODIST FARM RD, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201203060937 2020-12-03 BIENNIAL STATEMENT 2020-12-01
161201006679 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141211006618 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121221002247 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110201002134 2011-02-01 BIENNIAL STATEMENT 2010-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State