Name: | VALHALLA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1979 (45 years ago) |
Entity Number: | 595749 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 365 West End Avenue, New York, NY, United States, 10024 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CORIGLIANO | Chief Executive Officer | 365 WEST END AVENUE, APT. 1003, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MARK ADAMO | DOS Process Agent | 365 West End Avenue, New York, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 365 WEST END AVE, NEW YORK, NY, 10024, 6565, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 365 WEST END AVENUE, APT. 1003, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 365 WEST END AVENUE, APT. 1003, APT. 1003, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2013-12-16 | 2023-12-01 | Address | 365 WEST END AVE #1003, NEW YORK, NY, 10024, 6565, USA (Type of address: Service of Process) |
2001-12-19 | 2013-12-16 | Address | 365 WEST END AVE / #1003, NEW YORK, NY, 10024, 6565, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036585 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220128001596 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
131216002053 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
120119002115 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091208002721 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State