Name: | VALINOR CREDIT ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Nov 2009 (15 years ago) |
Date of dissolution: | 19 Feb 2015 |
Entity Number: | 3880702 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 510 MADISON AVE. 25TH FLOOR, ATTN: DAVID GALLO, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 510 MADISON AVE. 25TH FLOOR, ATTN: DAVID GALLO, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-25 | 2015-02-19 | Address | ATTN: DAVID ANGSTREICH, 510 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-08-11 | 2013-11-25 | Address | ATTN: DAVID GALLO, 510 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-11-19 | 2011-08-11 | Address | ATTN: DAVID GALLO, 90 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150219000710 | 2015-02-19 | SURRENDER OF AUTHORITY | 2015-02-19 |
131125006074 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111214002485 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
110811000956 | 2011-08-11 | CERTIFICATE OF AMENDMENT | 2011-08-11 |
100402000384 | 2010-04-02 | CERTIFICATE OF PUBLICATION | 2010-04-02 |
091119000530 | 2009-11-19 | APPLICATION OF AUTHORITY | 2009-11-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State