Name: | VALDOSTA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2003 (22 years ago) |
Entity Number: | 2851550 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 151 N. GENESEE ST, UTICA, NY, United States, 13502 |
Address: | 151 North Genesee St, Utica, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALDOSTA CORP. | DOS Process Agent | 151 North Genesee St, Utica, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JOHN W WADE | Chief Executive Officer | 151 N. GENESEE ST, UTICA, NY, United States, 13502 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-232678 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2025-02-28 | 147 N GENESEE ST, UTICA, New York, 13502 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 151 N. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 151 N. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2025-03-03 | Address | 151 N. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-28 | 2025-03-03 | Address | 151 North Genesee St, Utica, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001783 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240828001036 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
210301061110 | 2021-03-01 | BIENNIAL STATEMENT | 2021-01-01 |
190115060119 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170208006418 | 2017-02-08 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State