Name: | VEEDER CREATIVE VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1991 (34 years ago) |
Entity Number: | 1578580 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK VEEDER | Chief Executive Officer | 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2022-04-11 | 2024-06-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2016-05-25 | 2024-06-18 | Address | 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2016-03-31 | 2024-06-18 | Address | 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2016-03-31 | 2016-05-25 | Address | 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618004272 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
190903062781 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905007236 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160525000522 | 2016-05-25 | CERTIFICATE OF CHANGE | 2016-05-25 |
160331006249 | 2016-03-31 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State