VALLEY CLASSIC TRANSPORT CORPORATION

Name: | VALLEY CLASSIC TRANSPORT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2006 (19 years ago) |
Date of dissolution: | 08 Jun 2022 |
Entity Number: | 3341950 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 42 EAST WILLOW ST, BEACON, NY, United States, 12508 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRISTIAN CORTEZ | Chief Executive Officer | 42 EAST WILLOW ST, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-11 | 2012-10-19 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221127000072 | 2022-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-08 |
SR-92380 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160307006030 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140305006350 | 2014-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State