Name: | THE VALENCE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Mar 2008 (17 years ago) |
Date of dissolution: | 15 Apr 2020 |
Entity Number: | 3650618 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200415000673 | 2020-04-15 | CERTIFICATE OF TERMINATION | 2020-04-15 |
191104061783 | 2019-11-04 | BIENNIAL STATEMENT | 2018-03-01 |
SR-49518 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49519 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140318006204 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
100409002622 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080604000154 | 2008-06-04 | CERTIFICATE OF PUBLICATION | 2008-06-04 |
080327000745 | 2008-03-27 | APPLICATION OF AUTHORITY | 2008-03-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State