Name: | VALEO TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Feb 2018 (7 years ago) |
Date of dissolution: | 13 Nov 2019 |
Entity Number: | 5288868 |
ZIP code: | 08830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 111 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2019-11-13 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-04-11 | 2019-11-13 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113000596 | 2019-11-13 | SURRENDER OF AUTHORITY | 2019-11-13 |
190411000049 | 2019-04-11 | CERTIFICATE OF CHANGE | 2019-04-11 |
SR-82003 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82004 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180416000760 | 2018-04-16 | CERTIFICATE OF PUBLICATION | 2018-04-16 |
180220000357 | 2018-02-20 | APPLICATION OF AUTHORITY | 2018-02-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State