Search icon

VALSEC CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIX EAST 43RD STREET, SUITE 1900, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GAY V. LAND, PRESIDENT Chief Executive Officer VALSEC CORPORATION, SIX EAST 43RD ST., SUITE 1900, NEW YORK, NY, United States, 10017

History

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)

Filings

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