Name: | VALETNOIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2001 (23 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2688398 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 2350 E PATRICK LN STE 1, LAS VEGAS, NV, United States, 89119 |
Shares Details
Shares issued 45000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GEORGE J NASSEF JR | Chief Executive Officer | 2350 E PATRICK LN STE 1, LAS VEGAS, NV, United States, 89119 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2007-11-19 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2002-07-10 | 2003-10-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-10-12 | 2003-04-17 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2001-10-12 | 2002-07-10 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-10-12 | 2002-07-10 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1938568 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
071119000575 | 2007-11-19 | CERTIFICATE OF AMENDMENT | 2007-11-19 |
031016002701 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
030417000415 | 2003-04-17 | CERTIFICATE OF AMENDMENT | 2003-04-17 |
020710000933 | 2002-07-10 | CERTIFICATE OF CHANGE | 2002-07-10 |
011012000188 | 2001-10-12 | CERTIFICATE OF INCORPORATION | 2001-10-12 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State