Search icon

VALERIA, ALEX AND FATHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALERIA, ALEX AND FATHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2004 (21 years ago)
Entity Number: 3031886
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1280 E 18TH ST STE 1G, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 646-261-5458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAROSLAV MYKYTA Chief Executive Officer 1280 E 18TH ST STE 1G, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
VALERIA, ALEX AND FATHER, INC. DOS Process Agent 1280 E 18TH ST STE 1G, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1471781-DCA Inactive Business 2013-08-19 2021-02-28

History

Start date End date Type Value
2018-07-20 2020-12-17 Address 1280 E 18TH ST STE 2B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2018-07-20 2020-12-17 Address 1280 E 18TH ST STE 2B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2017-01-05 2018-07-20 Address 1280 E 18TH ST #2B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-05-04 2018-07-20 Address 1280 E 18TH ST #2B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-05-04 2018-07-20 Address 1280 E 18TH ST #2B, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220901003721 2022-09-01 BIENNIAL STATEMENT 2022-03-01
201217060490 2020-12-17 BIENNIAL STATEMENT 2020-03-01
180720006235 2018-07-20 BIENNIAL STATEMENT 2018-03-01
170105007590 2017-01-05 BIENNIAL STATEMENT 2016-03-01
140501002861 2014-05-01 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967669 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2967668 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2515666 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2515665 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905842 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee
1905841 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1257755 FINGERPRINT INVOICED 2013-08-19 75 Fingerprint Fee
1257756 TRUSTFUNDHIC INVOICED 2013-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1257754 LICENSE INVOICED 2013-08-19 100 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State