VALENITE INC.

Name: | VALENITE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1985 (40 years ago) |
Date of dissolution: | 19 Apr 2005 |
Entity Number: | 987346 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 31700 RESEARCH PARK DRIVE, MADISON HEIGHTS, MI, United States, 48071 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROD W. DRUMMOND | Chief Executive Officer | 31700 RESEARCH PARK DR, MADISON HEIGHTS, MI, United States, 48071 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-10 | 2003-04-09 | Address | 2090 FLORENCE AVE, CINCINNATI, OH, 45206, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2001-05-10 | Address | 31700 RESEARCH PARK DRIVE, MADISON HEIGHTS, MI, 48071, USA (Type of address: Chief Executive Officer) |
1996-07-15 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-15 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-05-10 | 1999-05-27 | Address | 4701 MARBURG AVE, CINCINNATI, OH, 45209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050419000717 | 2005-04-19 | CERTIFICATE OF TERMINATION | 2005-04-19 |
030409002268 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010510002612 | 2001-05-10 | BIENNIAL STATEMENT | 2001-04-01 |
990927000187 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
990527002506 | 1999-05-27 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State