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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAUREN KIRKLEY | Chief Executive Officer | 15955 LA CANTERA PARKWAY, SAN ANTONIO, TX, United States, 78256 |
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) |
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