Search icon

VALMAR HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALMAR HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2013 (11 years ago)
Entity Number: 4506744
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 350 MAIN STREET SUITE 1600, BUFFALO, NY, United States, 14202
Principal Address: 6400 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ZDARSKY SAWICKI & AGOSTINELLI LLP DOS Process Agent 350 MAIN STREET SUITE 1600, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
DANIEL VALENTINE Chief Executive Officer 6400 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
464400789
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 6400 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-02-12 Address 6400 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2017-05-05 2019-12-02 Address 200 JOHN JAMES AUDUBON PKWY., STE. #102, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2017-05-05 2019-12-02 Address 200 JOHN JAMES AUDUBON PKWY., STE. #102, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2016-12-21 2024-02-12 Address 350 MAIN STREET SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001569 2024-02-12 BIENNIAL STATEMENT 2024-02-12
191202061475 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006046 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170505006387 2017-05-05 BIENNIAL STATEMENT 2015-12-01
161221000507 2016-12-21 CERTIFICATE OF CHANGE (BY AGENT) 2016-12-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State