Name: | VALINOR MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2007 (18 years ago) |
Date of dissolution: | 15 Apr 2015 |
Entity Number: | 3507541 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 510 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VALINOR MANAGEMENT ASSOCIATES, LLC | DOS Process Agent | 510 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-11 | 2015-04-15 | Address | ATTN: DAVID GALLO, 510 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-20 | 2011-08-11 | Address | 90 PARK AVENUE / 40TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-07-16 | 2011-06-20 | Address | 90 PARK AVENUE 40TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-04-24 | 2007-07-16 | Address | 101 PARK AVENUE 48TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150415000318 | 2015-04-15 | SURRENDER OF AUTHORITY | 2015-04-15 |
130426002459 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110811000948 | 2011-08-11 | CERTIFICATE OF AMENDMENT | 2011-08-11 |
110620002694 | 2011-06-20 | BIENNIAL STATEMENT | 2011-04-01 |
090330002819 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State