Search icon

VALLEY FINANCIAL MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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