Name: | VALPAK FRANCHISE OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 2005 (20 years ago) |
Date of dissolution: | 10 Dec 2013 |
Entity Number: | 3192054 |
ZIP code: | 30328 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30328 |
Principal Address: | 6205 PEACHTREE DUNWOODY RD, MLS CP-12, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30328 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIA FRIEDMAN | Chief Executive Officer | 6205 PEACHTREE DUNWOODY RD, M/S CP-12, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-14 | 2011-05-25 | Address | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2013-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-09-27 | 2009-04-14 | Address | 11250 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2007-09-27 | 2009-04-14 | Address | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office) |
2005-04-15 | 2013-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-04-15 | 2009-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131210000874 | 2013-12-10 | SURRENDER OF AUTHORITY | 2013-12-10 |
130417006231 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110525002912 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
090414002226 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070927002570 | 2007-09-27 | BIENNIAL STATEMENT | 2007-04-01 |
050415000803 | 2005-04-15 | APPLICATION OF AUTHORITY | 2005-04-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State