Search icon

VENTUREDYNE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VENTUREDYNE, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1987 (38 years ago)
Entity Number: 1138862
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 600 COLLEGE AVE, PEWAUKEE, WI, United States, 53072
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRIAN L NAHEY Chief Executive Officer 600 COLLEGE AVE, PEWAUKEE, WI, United States, 53072

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-22 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-01-25 2005-03-04 Address 10201 W LINCOLN AVE, SUITE 400, MILWAUKEE, WI, 53227, USA (Type of address: Chief Executive Officer)
2001-01-25 2005-03-04 Address 10201 W LINCOLN AVE, SUITE 400, MILWAUKEE, WI, 53227, USA (Type of address: Principal Executive Office)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120827001306 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110203002279 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090105002860 2009-01-05 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State