FERRANTI VENUS, INC.

Name: | FERRANTI VENUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1962 (63 years ago) |
Date of dissolution: | 17 Jan 2025 |
Entity Number: | 151514 |
ZIP code: | 48150 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11878 HUBBARD, LIVONIA, MI, United States, 48150 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLAKE ATLER | DOS Process Agent | 11878 HUBBARD, LIVONIA, MI, United States, 48150 |
Name | Role | Address |
---|---|---|
WILLIAM SCOTT PHILLIPS | Chief Executive Officer | 11878 HUBBARD, LIVONIA, MI, United States, 48150 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-11-10 | 2025-02-19 | Address | 11878 HUBBARD, LIVONIA, MI, 48150, USA (Type of address: Service of Process) |
2008-10-21 | 2010-11-10 | Address | 11878 HUBBARD, LIVONIA, MI, 48150, USA (Type of address: Service of Process) |
2002-12-19 | 2008-10-21 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-19 | 2025-02-19 | Address | 11878 HUBBARD, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219000509 | 2025-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-17 |
SR-2034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101110002115 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081021002125 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
061113002583 | 2006-11-13 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State