Search icon

VALLEY INTERNATIONAL LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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