Search icon

VALLEY TRADING SERVICES LLC

Company Details

Name: VALLEY TRADING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3765993
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-03 2025-01-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-03 2025-01-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-03-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-07-21 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-07-21 2022-09-29 Address 90 state street, ste 700, office 40, ALBANY, 12207, USA (Type of address: Service of Process)
2019-11-27 2021-07-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2021-07-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-05-30 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-05-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122002028 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230303001864 2023-03-03 BIENNIAL STATEMENT 2023-01-01
220930005570 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015081 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210721001623 2021-07-21 CERTIFICATE OF CHANGE BY ENTITY 2021-07-21
210408060650 2021-04-08 BIENNIAL STATEMENT 2021-01-01
SR-115870 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115869 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190530000385 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30
190509002019 2019-05-09 BIENNIAL STATEMENT 2019-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State