VALUECENTRIC, LLC

Name: | VALUECENTRIC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Apr 2002 (23 years ago) |
Date of dissolution: | 29 Mar 2019 |
Entity Number: | 2759554 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-07 | 2019-03-29 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-22 | 2019-01-07 | Address | 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2006-04-03 | 2008-04-22 | Address | 11 COBHAM DR, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2004-04-28 | 2006-04-03 | Address | 22 LAKERIDGE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-109297 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190329000418 | 2019-03-29 | CERTIFICATE OF MERGER | 2019-03-29 |
190329000421 | 2019-03-29 | CERTIFICATE OF MERGER | 2019-03-31 |
190107000168 | 2019-01-07 | CERTIFICATE OF CHANGE | 2019-01-07 |
181227006247 | 2018-12-27 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State