Search icon

VALERAY REAL ESTATE COMPANY, INC.

Company Details

Name: VALERAY REAL ESTATE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1927 (97 years ago)
Entity Number: 24389
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE,, SUITE 1503, NEW YORK, NY, United States, 10022
Address: 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 445 PARK AVENUE,, SUITE 1503, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MARJORIE E. NESBITT Agent 445 PARK AVENUE,, SUITE 1503, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
MICHAEL Z. ALLEN Chief Executive Officer 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-05 Address 445 PARK AVENUE,, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2025-02-03 2025-02-05 Address 445 PARK AVENUE,, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2025-02-03 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-03 2025-02-05 Address 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-01-13 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-20 2025-02-03 Address 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205001918 2025-02-05 RESTATED CERTIFICATE 2025-02-05
250203005034 2025-02-03 RESTATED CERTIFICATE 2025-02-03
231220002811 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211216001261 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191120060081 2019-11-20 BIENNIAL STATEMENT 2019-11-01
171127006058 2017-11-27 BIENNIAL STATEMENT 2017-11-01
160609006322 2016-06-09 BIENNIAL STATEMENT 2015-11-01
131205002069 2013-12-05 BIENNIAL STATEMENT 2013-11-01
130104000583 2013-01-04 CERTIFICATE OF CHANGE 2013-01-04
111205002538 2011-12-05 BIENNIAL STATEMENT 2011-11-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State