Name: | VALLEY INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 2003 (22 years ago) |
Date of dissolution: | 30 Sep 2024 |
Entity Number: | 2904760 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-14 | 2016-07-20 | Address | (Type of address: Service of Process) |
2016-04-04 | 2016-07-20 | Address | (Type of address: Registered Agent) |
2003-05-09 | 2016-04-14 | Address | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2003-05-09 | 2016-04-04 | Address | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927001893 | 2024-09-26 | CERTIFICATE OF MERGER | 2024-09-30 |
240614003750 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
SR-88622 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181217002070 | 2018-12-17 | BIENNIAL STATEMENT | 2017-05-01 |
160720000213 | 2016-07-20 | CERTIFICATE OF CHANGE | 2016-07-20 |
160414000482 | 2016-04-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-04-14 |
160404000160 | 2016-04-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-05-04 |
150528006047 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
130624006011 | 2013-06-24 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State