Search icon

DIANE & VAL REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIANE & VAL REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 2009 (16 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 3836279
ZIP code: 10956
County: Westchester
Place of Formation: New York
Address: 5 BALSAM COURT, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
WILLIAM MINOFF DOS Process Agent 5 BALSAM COURT, NEW CITY, NY, United States, 10956

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-07-14 2023-06-07 Address 5 BALSAM COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2015-07-06 2017-07-14 Address C/O ADVANCE FINANCE GROUP LLC, 101 PARK AVENUNE, 4TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2013-07-12 2015-07-06 Address C/O ADVANCE FINANCE GROUP LLC, 1440 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-23 2013-07-12 Address C/O PAUL SCHERER & COMPANY LLP, 1440 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-11-20 2010-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607000167 2023-03-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-09
210719003454 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190716060424 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170714006112 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150706006223 2015-07-06 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State