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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 E 69TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GIAN CARLO BINA | Chief Executive Officer | 21 EAST 69TH STREET, NEW YORK, NY, United States, 10021 |
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) |
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