Search icon

VALIDITY FINANCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VALIDITY FINANCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5401898
ZIP code: 19807
County: New York
Place of Formation: Delaware
Address: 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES (DELAWARE) INC. DOS Process Agent 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807

Form 5500 Series

Employer Identification Number (EIN):
830798771
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Plan Year:
2019
Number Of Participants:
0

History

Start date End date Type Value
2024-08-02 2024-08-08 Address 4001 KENNETT PIKE, SUITE 302, Wilmington, DE, 19807, USA (Type of address: Service of Process)
2022-03-24 2024-08-02 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-24 2024-08-02 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-03-07 2022-03-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-03-07 2022-03-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003688 2024-08-08 CERTIFICATE OF CHANGE BY ENTITY 2024-08-08
240802002350 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220815001322 2022-08-15 BIENNIAL STATEMENT 2022-08-01
220324002670 2021-06-18 CERTIFICATE OF CHANGE BY ENTITY 2021-06-18
200811060076 2020-08-11 BIENNIAL STATEMENT 2020-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State