Search icon

VALESCO CAPITAL LLC

Company Details

Name: VALESCO CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Feb 2008 (17 years ago)
Date of dissolution: 06 Feb 2018
Entity Number: 3637203
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-27 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-27 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180206000701 2018-02-06 ARTICLES OF DISSOLUTION 2018-02-06
160202006161 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140321006277 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120829000593 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000818 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
120329002797 2012-03-29 BIENNIAL STATEMENT 2012-02-01
080227000955 2008-02-27 ARTICLES OF ORGANIZATION 2008-02-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State