Search icon

VALIANT TECHNICAL SERVICES INC.

Company Details

Name: VALIANT TECHNICAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669832
ZIP code: 12207
County: New York
Place of Formation: Virginia
Foreign Legal Name: VALIANT TECHNICAL SERVICES INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2355 Dulles Corner Blvd, Suite 200, Herndon, VA, United States, 20171

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAN CORBETT Chief Executive Officer 2355 DULLES CORNER BLVD, SUITE 200, HERNDON, VA, United States, 20171

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 2355 DULLES CORNER BLVD, SUITE 200, HERNDON, NC, 20171, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 2355 DULLES CORNER BLVD, SUITE 200, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-11-09 2022-11-09 Address 2355 DULLES CORNER BLVD, SUITE 200, HERNDON, NC, 20171, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-05-01 Address 400 WEST 24TH STREET, NORFOLK, VA, 23517, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-09 2022-11-09 Address 400 WEST 24TH STREET, NORFOLK, VA, 23517, USA (Type of address: Chief Executive Officer)
2016-01-21 2022-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-21 2022-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-05-09 2016-01-21 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501033996 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221109002146 2022-11-08 CERTIFICATE OF AMENDMENT 2022-11-08
220518003075 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200515060221 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180501007031 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160309002022 2016-03-09 BIENNIAL STATEMENT 2014-05-01
160121000651 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21
080509000721 2008-05-09 APPLICATION OF AUTHORITY 2008-05-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State