Search icon

VALLEY VIEW GARDENS INC.

Company Details

Name: VALLEY VIEW GARDENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1976 (48 years ago)
Entity Number: 415802
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 4 Executive Blvd, SUITE 101, Suffern, NY, United States, 10901
Principal Address: c/o Hellman Management, 6 Old Lake Roard, Valley Cottage, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC I. KISSEL, ESQ. DOS Process Agent 4 Executive Blvd, SUITE 101, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
JAMIE MUNOZ Chief Executive Officer C/O HELLMAN MANAGEMENT, 6 OLD LAKE ROAD, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2024-01-19 2024-01-19 Address C/O HELLMAN MANAGEMENT, 6 OLD LAKE ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address C/O HELLMAN, 100 SNAKE HILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 29130, Par value: 50
2022-05-19 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 29130, Par value: 50
2021-02-24 2024-01-19 Address C/O HELLMAN, 100 SNAKE HILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240119002389 2024-01-19 BIENNIAL STATEMENT 2024-01-19
210224060302 2021-02-24 BIENNIAL STATEMENT 2020-11-01
121105006539 2012-11-05 BIENNIAL STATEMENT 2012-11-01
20101129085 2010-11-29 ASSUMED NAME CORP INITIAL FILING 2010-11-29
101112002529 2010-11-12 BIENNIAL STATEMENT 2010-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State