Search icon

VALETNOIR INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GEORGE J NASSEF JR Chief Executive Officer 2350 E PATRICK LN STE 1, LAS VEGAS, NV, United States, 89119

History

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)

Filings

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