Name: | VALENTI CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2009 (16 years ago) |
Entity Number: | 3876312 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 S. RIDGE STREET, SUITE 100, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THOAS LESLIE, ESQ. | Agent | C/O GREENBERG TRAURIG LLP, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601 |
Name | Role | Address |
---|---|---|
VALENTI CAPITAL MANAGEMENT LLC | DOS Process Agent | 111 S. RIDGE STREET, SUITE 100, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-26 | 2023-11-02 | Address | 111 S. RIDGE STREET, SUITE 100, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2013-11-07 | 2019-04-26 | Address | 20 CEDAR STREET, SUITE 300, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2009-11-06 | 2023-11-02 | Address | C/O GREENBERG TRAURIG LLP, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2009-11-06 | 2013-11-07 | Address | C/O GREENBERG TRAURIG LLP, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004607 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
220909002038 | 2022-09-09 | BIENNIAL STATEMENT | 2021-11-01 |
191104060211 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
190426000356 | 2019-04-26 | CERTIFICATE OF CHANGE | 2019-04-26 |
171103006040 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State