Name: | VALLEY VIEW NY REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2017 (8 years ago) |
Entity Number: | 5067191 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 429 atklantic ave, freeport, NY, United States, 11520 |
Principal Address: | 849 HURRICANE ROAD, COLD BROOK, NY, United States, 13324 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALLEY VIEW NY REALTY INC. | DOS Process Agent | 429 atklantic ave, freeport, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
STEVEN VITALO | Chief Executive Officer | 849 HURRICANE ROAD, COLD BROOK, NY, United States, 13324 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 849 HURRICANE ROAD, COLD BROOK, NY, 13324, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 140 MARGINAL ROAD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2025-02-13 | Address | 140 MARGINAL ROAD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2024-01-31 | Address | 849 HURRICANE ROAD, COLD BROOK, NY, 13324, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 140 MARGINAL ROAD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-02-13 | Address | 849 HURRICANE ROAD, COLD BROOK, NY, 13324, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-02-13 | Address | 140 MARGINAL ROAD, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
2023-09-06 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001141 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
240131001333 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
210630000343 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
170112010266 | 2017-01-12 | CERTIFICATE OF INCORPORATION | 2017-01-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State