Name: | VALERA HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2016 (9 years ago) |
Entity Number: | 4978370 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 134 North 4th St., Brooklyn, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS TSANG | Chief Executive Officer | 134 NORTH 4TH ST., BROOKLYN, NY, United States, 11249 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 134 NORTH 4TH ST., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 134 NORTH 4TH ST., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-07-29 | Address | 134 NORTH 4TH ST., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-07-29 | Address | 134 Washington Street, 2ND FLOOR, Manlius, NY, 13104, USA (Type of address: Service of Process) |
2016-07-15 | 2024-04-19 | Address | 134 N 4TH STREET, 2ND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729001219 | 2024-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-26 |
240419000669 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
210916002536 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
160715000739 | 2016-07-15 | APPLICATION OF AUTHORITY | 2016-07-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State