Entity Name: | VALLEY FINANCIAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 May 2001 (24 years ago) |
Branch of: | VALLEY FINANCIAL MANAGEMENT, INC., NEW YORK (Company Number 2540112) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F01000002550 |
FEI/EIN Number |
134132289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Madison Avenue, NEW YORK, NY, 10017, US |
Mail Address: | 350 Madison Avenue, NEW YORK, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Johnston Charles | Director | 579 FIFTH AVENUE, NEW YORK, NY, 10036 |
Jawitz Simon | Director | 579 FIFTH AVENUE, NEW YORK, NY, 10036 |
MENDELSON AVNER M | Director | 579 FIFTH AVENUE, NEW YORK, NY, 10036 |
Sherman Andrew | Secretary | 350 Madison Avenue, NEW YORK, NY, 10017 |
Colleran Joseph | President | 350 Madison Avenue, NEW YORK, NY, 10017 |
Davies James | Chief Financial Officer | 350 Madison Avenue, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2022-05-06 | VALLEY FINANCIAL MANAGEMENT, INC. | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 350 Madison Avenue, NEW YORK, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 350 Madison Avenue, NEW YORK, NY 10017 | - |
REINSTATEMENT | 2014-07-02 | - | - |
PENDING REINSTATEMENT | 2014-07-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2004-07-09 | - | - |
Name | Date |
---|---|
Name Change | 2022-05-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-08 |
REINSTATEMENT | 2014-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State