VALERIA, ALEX AND FATHER, INC.

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
Name | Role | Address |
---|---|---|
YAROSLAV MYKYTA | Chief Executive Officer | 1280 E 18TH ST STE 1G, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
VALERIA, ALEX AND FATHER, INC. | DOS Process Agent | 1280 E 18TH ST STE 1G, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1471781-DCA | Inactive | Business | 2013-08-19 | 2021-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State