Name: | VALSEC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1981 (44 years ago) |
Date of dissolution: | 05 Mar 2004 |
Entity Number: | 674297 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | SIX EAST 43RD STREET, SUITE 1900, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SIX EAST 43RD STREET, SUITE 1900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GAY V. LAND, PRESIDENT | Chief Executive Officer | VALSEC CORPORATION, SIX EAST 43RD ST., SUITE 1900, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-25 | 1999-01-26 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1999-01-26 | Address | 6 EAST 43RD STREET, 19TH FLOOR, NEW YORK, NY, 10017, 4609, USA (Type of address: Principal Executive Office) |
1993-03-25 | 1999-01-26 | Address | 6 EAST 43RD STREET, 19TH FLOOR, NEW YORK, NY, 10017, 4609, USA (Type of address: Service of Process) |
1981-01-20 | 1999-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-01-20 | 1993-03-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040305000106 | 2004-03-05 | CERTIFICATE OF TERMINATION | 2004-03-05 |
010117002092 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
991213000577 | 1999-12-13 | CERTIFICATE OF CHANGE | 1999-12-13 |
990126002021 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
970219002237 | 1997-02-19 | BIENNIAL STATEMENT | 1997-01-01 |
940119002906 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930325002802 | 1993-03-25 | BIENNIAL STATEMENT | 1993-01-01 |
A732154-4 | 1981-01-20 | APPLICATION OF AUTHORITY | 1981-01-20 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State