Search icon

VALANCA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALANCA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2002 (23 years ago)
Entity Number: 2767555
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1171 ZEREGA AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-828-2111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1171 ZEREGA AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
LARRY DERASMO Chief Executive Officer 1171 ZEREGA AVE, BRONX, NY, United States, 10462

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LARRY DERASMO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3395157

Unique Entity ID

Unique Entity ID:
LJQQQ4G6FMX4
CAGE Code:
11WC7
UEI Expiration Date:
2026-04-22

Business Information

Activation Date:
2025-04-28
Initial Registration Date:
2025-04-22

Licenses

Number Status Type Date End date
1205718-DCA Active Business 2005-08-05 2025-07-31

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 1171 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2004-05-17 2024-11-08 Address 1171 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2004-05-17 2024-11-08 Address 1171 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2002-05-15 2004-05-17 Address 1171 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2002-05-15 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241108003000 2024-11-08 BIENNIAL STATEMENT 2024-11-08
220927001201 2022-09-27 BIENNIAL STATEMENT 2022-05-01
100604002962 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080513002080 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060508002977 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658702 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3352571 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3045769 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2638883 RENEWAL INVOICED 2017-07-07 340 Secondhand Dealer General License Renewal Fee
2107989 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
799356 RENEWAL INVOICED 2013-06-17 340 Secondhand Dealer General License Renewal Fee
799357 RENEWAL INVOICED 2011-07-26 340 Secondhand Dealer General License Renewal Fee
799358 RENEWAL INVOICED 2009-06-05 340 Secondhand Dealer General License Renewal Fee
97480 LL VIO INVOICED 2008-04-04 325 LL - License Violation
799359 RENEWAL INVOICED 2007-05-22 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State