Name: | VALTECH SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2016 (8 years ago) |
Date of dissolution: | 10 Nov 2023 |
Entity Number: | 5030695 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7700 Windrose, SUITE G300, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OLIVER PADIOU | Chief Executive Officer | 7700 WINDROSE, SUITE G300, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 7200 BISHOP ROAD, SUITE 280, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 7700 WINDROSE, SUITE G300, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2023-11-10 | Address | 7200 BISHOP ROAD, SUITE 280, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2018-10-26 | 2020-11-12 | Address | 7200 BISHOP ROAD, SUITE 280, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2016-10-31 | 2023-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110000363 | 2023-11-10 | CERTIFICATE OF TERMINATION | 2023-11-10 |
221021001640 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201112060785 | 2020-11-12 | BIENNIAL STATEMENT | 2020-10-01 |
181026006153 | 2018-10-26 | BIENNIAL STATEMENT | 2018-10-01 |
161031000454 | 2016-10-31 | APPLICATION OF AUTHORITY | 2016-10-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State