Name: | SETTLEMENTONE VALUATION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 2014 (10 years ago) |
Date of dissolution: | 07 Feb 2018 |
Entity Number: | 4643887 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7373 PEAK DRIVE, SUITE 250, LAS VEGAS, NV, United States, 89128 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEVIN G. SACKETT | Chief Executive Officer | 7373 PEAK DRIVE, SUITE 250, LAS VEGAS, NV, United States, 89128 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-30 | 2017-03-30 | Address | ATTN: ALAN W. FAIGIN, 7373 PEAK DRIVE, SUITE 250, LAS VEGAS, NV, 89128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180207000300 | 2018-02-07 | CERTIFICATE OF TERMINATION | 2018-02-07 |
170330000393 | 2017-03-30 | CERTIFICATE OF CHANGE | 2017-03-30 |
160919006214 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
140930000514 | 2014-09-30 | APPLICATION OF AUTHORITY | 2014-09-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State