Search icon

VALLEN DISTRIBUTION, INC.

Company Details

Name: VALLEN DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Entity Number: 2895161
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 2100 THE OAKS PKWY, BELMONT, NC, United States, 28012
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHARLES DELPH Chief Executive Officer 2100 THE OAKS, BELMONT, NC, United States, 28012

History

Start date End date Type Value
2023-04-10 2023-04-10 Address ATTN: LEGAL 4400 LEEDS AVENUE, SUITE 500, CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 2100 THE OAKS, BELMONT, NC, 28012, USA (Type of address: Chief Executive Officer)
2021-04-30 2023-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2023-04-10 Address ATTN: LEGAL 4400 LEEDS AVENUE, SUITE 500, CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-18 2019-04-10 Address 2100 THE OAKS PARKWAY, BELMONT, NC, 28012, USA (Type of address: Principal Executive Office)
2017-05-18 2019-04-10 Address 2100 THE OAKS PARKWAY, BELMONT, NC, 28012, USA (Type of address: Chief Executive Officer)
2011-05-04 2017-05-18 Address 1460 TOBIAS GADSON BLVD, CHARLESTON, SC, 29407, USA (Type of address: Principal Executive Office)
2011-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410000339 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210430060137 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190410060396 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-36952 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170518006308 2017-05-18 BIENNIAL STATEMENT 2017-04-01
161028000487 2016-10-28 CERTIFICATE OF AMENDMENT 2016-10-28
150401006755 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130410006518 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110504002656 2011-05-04 BIENNIAL STATEMENT 2011-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State