VALCON CONSTRUCTION ADVISORS, INC.

Name: | VALCON CONSTRUCTION ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2009 (16 years ago) |
Entity Number: | 3864686 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 181 WESTCHESTER AVENUE, SUITE 403B, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 WESTCHESTER AVENUE, SUITE 403B, PORT CHESTER, NY, United States, 10573 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIHCAEL L MCLAUGHLIN | Chief Executive Officer | 181 WESTCHESTER AVENUE, SUITE 403B, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-02 | 2017-11-03 | Address | 317 MADISON AVENUE, SUITE 508, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-10-07 | 2010-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-10-07 | 2010-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171103002009 | 2017-11-03 | BIENNIAL STATEMENT | 2017-10-01 |
100902000708 | 2010-09-02 | CERTIFICATE OF CHANGE | 2010-09-02 |
091007000373 | 2009-10-07 | CERTIFICATE OF INCORPORATION | 2009-10-07 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State