Name: | VALCON AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2005 (20 years ago) |
Entity Number: | 3236592 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 20 MCNAMARA LANE, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VALENTINE | Chief Executive Officer | 20 MCNAMARA LANE, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
VALCON AMERICA CORP. | DOS Process Agent | 20 MCNAMARA LANE, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 20 MCNAMARA LANE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2016-11-16 | 2024-10-28 | Address | 20 MCNAMARA LANE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2016-11-16 | 2024-10-28 | Address | 20 MCNAMARA LANE, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2013-08-20 | 2016-11-16 | Address | 25 CREAMERY POND RD, SUGAR LOAF, NY, 10981, USA (Type of address: Service of Process) |
2011-09-08 | 2016-11-16 | Address | 25 CREAMERY POND RD, SUGAR LOAF, NY, 10981, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028001099 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
180619006181 | 2018-06-19 | BIENNIAL STATEMENT | 2017-07-01 |
161116006373 | 2016-11-16 | BIENNIAL STATEMENT | 2015-07-01 |
130820002197 | 2013-08-20 | BIENNIAL STATEMENT | 2013-07-01 |
110908002103 | 2011-09-08 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State