Search icon

JAMES F. VALENTINE, INC.

Company Details

Name: JAMES F. VALENTINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512133
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 300 THOMAS AVENUE, BLDG. 401, WILLIAMSTOWN, NJ, United States, 08094

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JAMES F. VALENTINE, JR. Chief Executive Officer PO BOX 1160, 300 THOMAS AVENUE, BLDG. 401, WILLIAMSTOWN, NJ, United States, 08094

History

Start date End date Type Value
2024-02-29 2024-02-29 Address PO BOX 1160, 300 THOMAS AVENUE, BLDG. 401, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-02 2024-01-02 Address PO BOX 1160, 300 THOMAS AVENUE, BLDG. 401, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-29 Address PO BOX 1160, 300 THOMAS AVENUE, BLDG. 401, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-29 Address 300 THOMAS AVE. BUILDING 401, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Service of Process)
2023-08-25 2023-08-25 Address PO BOX 1160, 300 THOMAS AVENUE, BLDG. 401, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-01-02 Address PO BOX 1160, 300 THOMAS AVENUE, BLDG. 401, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-01-02 Address 300 Thomas Ave., Williamstown, NJ, 08094, USA (Type of address: Service of Process)
2023-08-25 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-17 2023-08-25 Address 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240229000283 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
240102005981 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230825000102 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
220203002992 2022-02-03 BIENNIAL STATEMENT 2022-02-03
210723001133 2021-07-23 BIENNIAL STATEMENT 2021-07-23
200317000176 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
191219060105 2019-12-19 BIENNIAL STATEMENT 2018-01-01
160302007020 2016-03-02 BIENNIAL STATEMENT 2016-01-01
140113000012 2014-01-13 APPLICATION OF AUTHORITY 2014-01-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State