Search icon

VENVESTECH CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BEER, 25 SUTTON PL AT 58TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANDREW E BEER Chief Executive Officer 25 SUTTON PL AT 58TH ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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