Search icon

THE VALIMAR HOME & LAND COMPANY LLC

Company Details

Name: THE VALIMAR HOME & LAND COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 1999 (26 years ago)
Entity Number: 2414374
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001318403
Phone:
239-498-8605

Latest Filings

Form type:
T-3/A
File number:
022-28869-37
Filing date:
2008-07-30
File:
Form type:
S-3
File number:
333-124798-03
Filing date:
2005-05-11
File:

History

Start date End date Type Value
2006-08-29 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-29 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-30 2006-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-07-30 2006-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-08 2004-07-30 Address 115 STEVENS AVE., VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86995 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86994 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090819002086 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070828003311 2007-08-28 BIENNIAL STATEMENT 2007-08-01
060829000484 2006-08-29 CERTIFICATE OF CHANGE 2006-08-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State