Search icon

2330 VALENTINE AVE. CORP.

Company Details

Name: 2330 VALENTINE AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1936 (89 years ago)
Date of dissolution: 06 Jul 2009
Entity Number: 49529
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2717 CRESCENT DR., YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 2717 CRESCENT DR, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ANDREA M. PADOS, CPA DOS Process Agent 2717 CRESCENT DR., YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JERRY ALKOFF Chief Executive Officer C/O ANDREA M PADDS CPA, 2717 CRESCENT DR, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2006-09-21 2008-10-30 Address C/O ANDREA M PADDS CPA, 2717 CRESCENT DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2006-09-21 2008-10-30 Address 2717 CRESCENT DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1998-12-18 2006-09-21 Address 80 GRASSLANDS RD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Principal Executive Office)
1998-12-18 2006-09-21 Address C/O BARRY STEINFINK, 80 GRASSLANDS RD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Chief Executive Officer)
1998-06-29 2006-07-31 Address 80 GRASSLANDS RD., ELMSFORD, NY, 10523, 1107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090706000373 2009-07-06 CERTIFICATE OF DISSOLUTION 2009-07-06
081030002541 2008-10-30 BIENNIAL STATEMENT 2008-09-01
060921002405 2006-09-21 BIENNIAL STATEMENT 2006-09-01
060731000035 2006-07-31 CERTIFICATE OF CHANGE 2006-07-31
050113002913 2005-01-13 BIENNIAL STATEMENT 2004-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State