Name: | VENVESTECH CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1987 (38 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1158775 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | C/O BEER, 25 SUTTON PL AT 58TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BEER, 25 SUTTON PL AT 58TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANDREW E BEER | Chief Executive Officer | 25 SUTTON PL AT 58TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-23 | 1997-06-11 | Address | 177 SOUNDVIEW AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1993-11-23 | 1997-06-11 | Address | THREE CHRISTINA CENTRE, 201 NORTH WALNUT STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
1993-11-23 | 1997-06-11 | Address | THREE CHRISTINA CENTRE, 201 NORTH WALNUT STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
1987-04-01 | 1993-11-23 | Address | 25 SUTTON PLACE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749430 | 2009-01-28 | ANNULMENT OF AUTHORITY | 2009-01-28 |
970611002281 | 1997-06-11 | BIENNIAL STATEMENT | 1997-04-01 |
951019000004 | 1995-10-19 | ERRONEOUS ENTRY | 1995-10-19 |
DP-1229786 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931123002054 | 1993-11-23 | BIENNIAL STATEMENT | 1993-04-01 |
B478153-5 | 1987-04-01 | APPLICATION OF AUTHORITY | 1987-04-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State