VALLEY INSURANCE SERVICES, INC.

Name: | VALLEY INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2002 (23 years ago) |
Entity Number: | 2771749 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 70 SPEEDWELL AVENUE, MORRISTOWN, NJ, United States, 07960 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK J. KASTEN | Chief Executive Officer | 70 SPEEDWELL AVENUE, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 70 SPEEDWELL AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 1455 VALLEY RD., WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2020-05-28 | 2024-07-22 | Address | 1455 VALLEY RD., WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2019-12-12 | 2024-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-12-12 | 2024-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722003738 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220601003339 | 2022-06-01 | BIENNIAL STATEMENT | 2022-05-01 |
200805000667 | 2020-08-05 | CERTIFICATE OF AMENDMENT | 2020-08-05 |
200528000571 | 2020-05-28 | CERTIFICATE OF MERGER | 2020-06-01 |
200528000584 | 2020-05-28 | CERTIFICATE OF MERGER | 2020-05-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State