VALENTE & KLEIN, P.C.

Name: | VALENTE & KLEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1998 (26 years ago) |
Entity Number: | 2330255 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 112 TERRY RD STE B, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS VALENTE | Chief Executive Officer | 112 TERRY RD STE B, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
DOUGLAS VALENTE | DOS Process Agent | 112 TERRY RD STE B, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-26 | 2009-01-22 | Address | 320 LAKE AVE #7, SAINT JAMES, NY, 11780, 2255, USA (Type of address: Service of Process) |
2005-01-26 | 2009-01-22 | Address | 320 LAKE AVE #7, SAINT JAMES, NY, 11780, 2255, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2009-01-22 | Address | 320 LAKE AVE #7, SAINT JAMES, NY, 11780, 2255, USA (Type of address: Principal Executive Office) |
2004-12-17 | 2005-01-26 | Address | 320 LAKE AVENUE #7, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
2002-12-06 | 2005-01-26 | Address | 855 AVENUE OF THE AMERICAS, STE. 425, NEW YORK, NY, 10001, 4105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090122003302 | 2009-01-22 | BIENNIAL STATEMENT | 2008-12-01 |
061127002135 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050126002289 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
041217000473 | 2004-12-17 | CERTIFICATE OF CHANGE | 2004-12-17 |
021206002559 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State