Name: | VALANCO, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2001 (24 years ago) |
Entity Number: | 2638790 |
ZIP code: | 06478 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 butternut ridge rd, OXFORD, CT, United States, 06478 |
Name | Role | Address |
---|---|---|
VALANCO, L.L.C. | DOS Process Agent | 6 butternut ridge rd, OXFORD, CT, United States, 06478 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2025-05-20 | Address | 6 butternut ridge rd, OXFORD, CT, 06478, USA (Type of address: Service of Process) |
2023-09-06 | 2024-06-11 | Address | PO BOX 116, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
2021-05-05 | 2023-09-06 | Address | PO BOX 116, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
2011-05-13 | 2021-05-05 | Address | 48 LAKE ROAD / PO BOX 116, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
2009-04-22 | 2011-05-13 | Address | 48 LAKE ROAD, PO BOX 116, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520001024 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
240611001143 | 2024-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-10 |
230906004622 | 2023-09-06 | BIENNIAL STATEMENT | 2023-05-01 |
210505060886 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190502060566 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State