Name: | VALLEY AGRICEUTICALS REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708552 |
ZIP code: | 10168 |
County: | Westchester |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-23 | 2025-02-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-02-23 | 2025-02-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-01-31 | 2023-02-23 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-12-27 | 2023-02-23 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-10-31 | 2019-12-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-10-31 | 2020-01-31 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003406 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
230223001361 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-01 |
210223060322 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
200131000410 | 2020-01-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-01-31 |
200117060396 | 2020-01-17 | BIENNIAL STATEMENT | 2019-02-01 |
191227000791 | 2019-12-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-12-27 |
191031000292 | 2019-10-31 | CERTIFICATE OF CHANGE | 2019-10-31 |
SR-70305 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70304 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203006602 | 2018-12-03 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State