Search icon

VALIANT SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TREVOR CAMPION Chief Executive Officer 3636 NOBEL DRIVE,STE 275, SAN DIEGO, CA, United States, 92122

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903101 FMLA 2019-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-23
Termination Date 2019-09-19
Section 0754
Status Terminated

Parties

Name MORTIMER
Role Plaintiff
Name VALIANT SOLUTIONS, INC.
Role Defendant
1805071 FMLA 2018-09-07 settled
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