Search icon

VALENCIA REALTY, INC.

Company Details

Name: VALENCIA REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1950 (74 years ago)
Entity Number: 66011
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 109 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ROY A. LIST Chief Executive Officer 109 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2000-11-01 2006-10-27 Address 109 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-11-01 2006-10-27 Address 109 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2000-11-01 2006-10-27 Address 109 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-12-16 2000-11-01 Address 109 NEWBRIDGE RD, HICKSVILLE, NY, 11801, 3908, USA (Type of address: Chief Executive Officer)
1998-12-16 2000-11-01 Address 109 NEWBRIDGE RD, HICKSVILLE, NY, 11801, 3908, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210120060510 2021-01-20 BIENNIAL STATEMENT 2020-11-01
161101006800 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121113006285 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101116002322 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081027002530 2008-10-27 BIENNIAL STATEMENT 2008-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State