Search icon

VALSAN (US), INC.

Company Details

Name: VALSAN (US), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935749
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 67 lafayette avenue, white plains, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIKO NIESI Chief Executive Officer 67 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 lafayette avenue, white plains, NY, United States, 10603

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 67 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-15 Address 4 BROADWAY, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-04-03 Address 4 BROADWAY, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-04-03 Address 67 lafayette avenue, white plains, NY, 10603, USA (Type of address: Service of Process)
2025-01-15 2025-01-15 Address 67 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2009-06-30 2025-01-15 Address 4 BROADWAY, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2009-06-30 2025-01-15 Address 4 BROADWAY, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2005-10-03 2009-06-30 Address 4 BROADWAY, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2005-10-03 2009-06-30 Address 4 BROADWAY, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250403001732 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
250115001941 2025-01-15 BIENNIAL STATEMENT 2025-01-15
090630002435 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070712002864 2007-07-12 BIENNIAL STATEMENT 2007-07-01
051003002107 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030728001100 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State