Name: | G.A. VALENZUELA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1984 (40 years ago) |
Entity Number: | 962761 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 43 HERITAGE HILLS, UNIT D, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GABRIEL A VALENZUELA | DOS Process Agent | 43 HERITAGE HILLS, UNIT D, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
GABRIEL A VALENZUELA | Chief Executive Officer | 43 HERITAGE HILLS, UNIT D, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-22 | 2005-09-27 | Address | 495 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
1998-12-22 | 2005-09-27 | Address | 495 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1998-12-22 | 2005-09-27 | Address | 495 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1993-12-13 | 1998-12-22 | Address | ONE BYRAM BROOK PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
1993-04-19 | 1998-12-22 | Address | ONE BYRAM BROOK PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101210002712 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081201003084 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061204002834 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050927002054 | 2005-09-27 | BIENNIAL STATEMENT | 2005-12-01 |
021202002734 | 2002-12-02 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State