Search icon

VALENTE LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VALENTE LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Jan 2016 (9 years ago)
Date of dissolution: 26 May 2023
Entity Number: 4886289
ZIP code: 07003
County: Dutchess
Place of Formation: New York
Address: 136 Demarest Avenue, Bloomfield, NJ, United States, 07003
Principal Address: 822 ROUTE 82, SUITE 130, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH VALENTE DOS Process Agent 136 Demarest Avenue, Bloomfield, NJ, United States, 07003

Chief Executive Officer

Name Role Address
JOSEPH VALENTE Chief Executive Officer 136 DEMAREST AVENUE, BLOOMFIELD, NJ, United States, 07003

History

Start date End date Type Value
2023-05-27 2023-05-27 Address 822 ROUTE 82, SUITE 130, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-05-27 2023-05-27 Address 136 DEMAREST AVENUE, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2018-11-14 2023-05-27 Address 69 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2018-01-02 2023-05-27 Address 822 ROUTE 82, SUITE 130, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2016-01-27 2023-05-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230527000255 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
220404002604 2022-04-04 BIENNIAL STATEMENT 2022-01-01
200107060495 2020-01-07 BIENNIAL STATEMENT 2020-01-01
181114000004 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
180102006574 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State