Name: | VALCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1983 (42 years ago) |
Date of dissolution: | 26 Apr 2024 |
Entity Number: | 829346 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S VALENZA | Chief Executive Officer | 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-28 | 2024-05-07 | Address | 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, 2503, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2024-05-07 | Address | 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process) |
2001-03-14 | 2005-04-28 | Address | 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office) |
2001-03-14 | 2005-04-28 | Address | 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2001-03-14 | Address | 59 HIGH STREET, EAST WILLISTON, NY, 11596, 1923, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003946 | 2024-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-26 |
210302060782 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060465 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170317006172 | 2017-03-17 | BIENNIAL STATEMENT | 2017-03-01 |
150305006593 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State