Search icon

VALIANCE SOLUTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC DOS Process Agent 90 STATE ST. SUITE 700, OFFICE, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHAILENDRA SINGH KATHAIT Chief Executive Officer REGUS, 57 W 57TH ST. 3RD & 4TH, NEW YORK, NY, United States, 10019

History

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)

Filings

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