Name: | VALENTINA KOVA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2007 (18 years ago) |
Date of dissolution: | 05 Nov 2014 |
Entity Number: | 3541023 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 555 WEST 59TH STREET STE 7E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALENTINA KOVA | DOS Process Agent | 555 WEST 59TH STREET STE 7E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VALENTINA S. LOKHOVA | Agent | 555 WEST 59TH STREET STE 7E, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2011-04-26 | Address | 120 EAST 87TH STREET,, SUITE P6J, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2008-07-08 | 2011-04-26 | Address | 120 EAST 87TH ST SUITE P6J, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2007-07-10 | 2008-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-07-10 | 2008-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141105000147 | 2014-11-05 | CERTIFICATE OF MERGER | 2014-11-05 |
110426000379 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
080708000874 | 2008-07-08 | CERTIFICATE OF CHANGE | 2008-07-08 |
070710000264 | 2007-07-10 | CERTIFICATE OF INCORPORATION | 2007-07-10 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State