Name: | REAL VALUE PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2011 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4147798 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4310 WEST AVENUE, SAN ANTONIO, TX, United States, 78213 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHALIMAR MAAKAR | Chief Executive Officer | 4310 WEST AVENUE, SAN ANTONIO, TX, United States, 78213 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-03 | 2015-09-01 | Address | 4310 WEST AVENUE, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer) |
2011-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58671 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58672 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218920 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150901007049 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130903006365 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
110929000218 | 2011-09-29 | APPLICATION OF AUTHORITY | 2011-09-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State