Search icon

VALUTRUST SOLUTIONS, LLC

Company Details

Name: VALUTRUST SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2013 (12 years ago)
Entity Number: 4421766
ZIP code: 12207
County: New York
Place of Formation: Kansas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date End date
AMC-19-0134 Real estate appraisal management 2019-05-14 2025-05-13

History

Start date End date Type Value
2019-11-19 2023-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-19 2023-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-06-03 2019-11-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230605004564 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210601061812 2021-06-01 BIENNIAL STATEMENT 2021-06-01
191119000994 2019-11-19 CERTIFICATE OF CHANGE 2019-11-19
190603063379 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-64046 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64045 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170602007321 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601007211 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130903000681 2013-09-03 CERTIFICATE OF PUBLICATION 2013-09-03
130624000064 2013-06-24 APPLICATION OF AUTHORITY 2013-06-24

Date of last update: 19 Feb 2025

Sources: New York Secretary of State