VALORIE EVERS WENK, INC.

Name: | VALORIE EVERS WENK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 29 Apr 2022 |
Entity Number: | 2727218 |
ZIP code: | 12210 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 9220 E EL PASO ST, MESA, AZ, United States, 85207 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
RICHARD A. WENK | Chief Executive Officer | 9220 E EL PASO ST, MESA, AZ, United States, 85207 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-18 | 2022-09-18 | Address | 9220 E EL PASO ST, MESA, AZ, 85207, 5274, USA (Type of address: Chief Executive Officer) |
2014-04-08 | 2022-09-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2014-04-01 | 2016-10-18 | Address | 9220 E EL PASO ST, MESA, AZ, 85207, USA (Type of address: Principal Executive Office) |
2014-04-01 | 2016-10-18 | Address | 9220 E EL PASO ST, MESA, AZ, 85207, USA (Type of address: Chief Executive Officer) |
2014-04-01 | 2022-09-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220918000141 | 2022-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-29 |
200305061785 | 2020-03-05 | BIENNIAL STATEMENT | 2020-02-01 |
180313006442 | 2018-03-13 | BIENNIAL STATEMENT | 2018-02-01 |
161018006236 | 2016-10-18 | BIENNIAL STATEMENT | 2016-02-01 |
140408000183 | 2014-04-08 | CERTIFICATE OF CHANGE | 2014-04-08 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State