Name: | OAKLAND VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1999 (26 years ago) |
Entity Number: | 2344644 |
ZIP code: | 06798 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 744, WOODBURY, CT, United States, 06798 |
Principal Address: | 395 OAKLAND VALLEY RD, CUDDEBACKVILLE, NY, United States, 12729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALERIE C FERRUCCI ESQ | Chief Executive Officer | 305 OAKLAND VALLEY RD, CUDDEBACKVILLE, NY, United States, 12729 |
Name | Role | Address |
---|---|---|
ATTORNEY VALERIE C FERRUCCI | DOS Process Agent | PO BOX 744, WOODBURY, CT, United States, 06798 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-05 | 2005-04-29 | Address | 948 TENNIS AVENUE, AMBLER, PA, 19002, USA (Type of address: Chief Executive Officer) |
2001-03-05 | 2005-04-29 | Address | 948 TENNIS AVENUE, AMBLER, PA, 19002, USA (Type of address: Principal Executive Office) |
1999-02-10 | 2005-04-29 | Address | 948 TENNIS AVENUE, AMBLER, PA, 19002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050429002649 | 2005-04-29 | BIENNIAL STATEMENT | 2005-02-01 |
030224002741 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
010305002285 | 2001-03-05 | BIENNIAL STATEMENT | 2001-02-01 |
990210000825 | 1999-02-10 | CERTIFICATE OF INCORPORATION | 1999-02-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State