Name: | VALENDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1980 (44 years ago) |
Entity Number: | 616195 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ALEXANDER GRASSO ESQ, 355 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 349 EAST 52ND ST, APT 2R, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP VALENDE | Chief Executive Officer | 349 EAST 52ND ST, APT 2R, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ALEXANDER GRASSO ESQ, 355 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-04 | 2000-11-22 | Address | C/O ALEXANDER GRASSO ESQ., 110 EAST 42ND ST STE 1511, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-02-14 | 1999-01-04 | Address | %ALEXANDER GRASSO ESQ., 110 EAST 42ND ST STE 1511, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-01-11 | 1994-02-14 | Address | 110 EAST 42 STREET 1511, NEW YORK, NY, 10017, 5611, USA (Type of address: Service of Process) |
1992-12-16 | 1994-01-11 | Address | 210 E 86TH ST, STE;203, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1992-12-16 | 2000-11-22 | Address | 349 E 52ND ST, STE;2R, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2000-11-22 | Address | 349 E 52ND ST, STE;2R, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1980-12-04 | 1992-12-16 | Address | 349 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090220002778 | 2009-02-20 | BIENNIAL STATEMENT | 2008-12-01 |
070301003055 | 2007-03-01 | BIENNIAL STATEMENT | 2006-12-01 |
051005002923 | 2005-10-05 | BIENNIAL STATEMENT | 2004-12-01 |
021119002885 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
001122002338 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
990104002033 | 1999-01-04 | BIENNIAL STATEMENT | 1998-12-01 |
961219002512 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
940214000520 | 1994-02-14 | CERTIFICATE OF CHANGE | 1994-02-14 |
940111002108 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
921216002002 | 1992-12-16 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State