Name: | VALTECH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2014 (10 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 4676699 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7700 Windrose G300, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OLIVIER PADIOU | Chief Executive Officer | 7700 WINDROSE G300, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 7200 BISHOP ROAD, SUITE 280, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 7700 WINDROSE G300, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-08-30 | Address | 7200 BISHOP ROAD, SUITE 280, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2016-12-07 | 2020-12-01 | Address | 7200 BISHOP ROAD, SUITE 280, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2014-12-08 | 2024-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830015080 | 2024-05-31 | CERTIFICATE OF TERMINATION | 2024-05-31 |
230124000712 | 2023-01-24 | BIENNIAL STATEMENT | 2022-12-01 |
201201062293 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181219006704 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161207006476 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
150511000255 | 2015-05-11 | CERTIFICATE OF AMENDMENT | 2015-05-11 |
141208000486 | 2014-12-08 | APPLICATION OF AUTHORITY | 2014-12-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State