Search icon

VALASSIS IN-STORE SOLUTIONS, INC.

Company Details

Name: VALASSIS IN-STORE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4208847
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 15955 La Cantera Parkway, San Antonio, TX, United States, 78256

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAUREN KIRKLEY Chief Executive Officer 15955 LA CANTERA PARKWAY, SAN ANTONIO, TX, United States, 78256

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 15955 LA CANTERA PARKWAY, SAN ANTONIO, TX, 78256, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 19975 VICTOR PARKWAY, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-02-20 Address 19975 VICTOR PARKWAY, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-05 Address 19975 VICTOR PARKWAY, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2016-02-02 2018-02-01 Address 19975 VICTOR PARKWAY, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2014-02-03 2016-02-02 Address 19975 VICTOR PARKWAY, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2012-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003939 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220224002115 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200205060981 2020-02-05 BIENNIAL STATEMENT 2020-02-01
SR-59922 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59923 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007671 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202006932 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140203006510 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120228000171 2012-02-28 APPLICATION OF AUTHORITY 2012-02-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State