Name: | VALIANCE SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2016 (9 years ago) |
Entity Number: | 4946955 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 90 STATE ST. SUITE 700, OFFICE, ALBANY, NY, United States, 12207 |
Principal Address: | REGUS, 57 W 57TH ST. 3RD & 4TH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | DOS Process Agent | 90 STATE ST. SUITE 700, OFFICE, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHAILENDRA SINGH KATHAIT | Chief Executive Officer | REGUS, 57 W 57TH ST. 3RD & 4TH, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | REGUS, 57 W 57TH ST. 3RD & 4TH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-05-21 | 2024-05-21 | Address | REGUS, 57 W 57TH ST. 3RD & 4TH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-05-21 | 2024-05-21 | Address | 90 STATE ST. SUITE 700, OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-16 | 2021-05-21 | Address | 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000022 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220525000090 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
210521060048 | 2021-05-21 | BIENNIAL STATEMENT | 2020-05-01 |
160516000005 | 2016-05-16 | APPLICATION OF AUTHORITY | 2016-05-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State