Name: | VALORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2002 (22 years ago) |
Entity Number: | 2833457 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 7818 13TH AVE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J BRANNIGAN JR | Chief Executive Officer | 7818 13TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-02 | 2019-04-23 | Address | 7818 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2002-11-12 | 2007-02-02 | Address | 1123 85TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190423000499 | 2019-04-23 | CERTIFICATE OF CHANGE | 2019-04-23 |
090219002228 | 2009-02-19 | BIENNIAL STATEMENT | 2008-11-01 |
070202002233 | 2007-02-02 | BIENNIAL STATEMENT | 2006-11-01 |
021112000747 | 2002-11-12 | CERTIFICATE OF INCORPORATION | 2002-11-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State