Search icon

VENICE, INC.

Company Details

Name: VENICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1991 (33 years ago)
Date of dissolution: 05 Mar 1999
Entity Number: 1585143
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 21 E 69TH ST, NEW YORK, NY, United States, 10021
Principal Address: 21 EAST 69TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 E 69TH ST, NEW YORK, NY, United States, 10021

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
GIAN CARLO BINA Chief Executive Officer 21 EAST 69TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1992-12-07 1993-12-14 Address 21 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-10-21 Address 1633 BWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-10-28 1992-12-07 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990305000065 1999-03-05 CERTIFICATE OF DISSOLUTION 1999-03-05
971021002359 1997-10-21 BIENNIAL STATEMENT 1997-10-01
931214002738 1993-12-14 BIENNIAL STATEMENT 1993-10-01
921207002481 1992-12-07 BIENNIAL STATEMENT 1992-10-01
911028000073 1991-10-28 CERTIFICATE OF INCORPORATION 1991-10-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State