Name: | VALIANT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Oct 2023 |
Entity Number: | 3397879 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 179 Crossways Park Dr, WOODBURY, NY, United States, 11797 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TREVOR CAMPION | Chief Executive Officer | 3636 NOBEL DRIVE,STE 275, SAN DIEGO, CA, United States, 92122 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 3636 NOBEL DRIVE,STE 275, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 110 CROSSWAYS PK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-10-11 | Address | 110 CROSSWAYS PK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-10-11 | Address | 3636 NOBEL DRIVE,STE 275, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 110 CROSSWAYS PK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-10-11 | Address | VALIANT SOLUTIONS, INC., 110 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2023-09-29 | 2023-09-29 | Address | 3636 NOBEL DRIVE,STE 275, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer) |
2008-09-09 | 2023-09-29 | Address | 110 CROSSWAYS PK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2006-08-08 | 2023-09-29 | Address | VALIANT SOLUTIONS, INC., 110 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027001663 | 2023-10-27 | CERTIFICATE OF MERGER | 2023-10-27 |
231011001143 | 2023-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-10 |
230929003416 | 2023-09-29 | BIENNIAL STATEMENT | 2022-08-01 |
120807006230 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100827002752 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080909002485 | 2008-09-09 | BIENNIAL STATEMENT | 2008-08-01 |
060808000252 | 2006-08-08 | APPLICATION OF AUTHORITY | 2006-08-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1903101 | FMLA | 2019-05-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MORTIMER |
Role | Plaintiff |
Name | VALIANT SOLUTIONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-09-07 |
Termination Date | 2019-09-11 |
Date Issue Joined | 2018-11-28 |
Section | 0754 |
Status | Terminated |
Parties
Name | BORN |
Role | Plaintiff |
Name | VALIANT SOLUTIONS, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State