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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 445 PARK AVENUE,, SUITE 1503, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARJORIE E. NESBITT | Agent | 445 PARK AVENUE,, SUITE 1503, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL Z. ALLEN | Chief Executive Officer | 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022 |
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) |
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