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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAN CORBETT | Chief Executive Officer | 2355 DULLES CORNER BLVD, SUITE 200, HERNDON, VA, United States, 20171 |
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) |
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