Search icon

VALLEY VIEW NY REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
VALLEY VIEW NY REALTY INC. DOS Process Agent 429 atklantic ave, freeport, NY, United States, 11520

Chief Executive Officer

Name Role Address
STEVEN VITALO Chief Executive Officer 849 HURRICANE ROAD, COLD BROOK, NY, United States, 13324

History

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

Filings

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