VENYA REALTY INC.

Name: | VENYA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1992 (33 years ago) |
Entity Number: | 1652650 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 117-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VENIAMIN SLOBODYANYUK | Chief Executive Officer | 117-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Number | Type | End date |
---|---|---|
31SL0781605 | CORPORATE BROKER | 2024-08-18 |
109910074 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-20 | 1993-10-15 | Address | 117-11 JAMAICA AVE., RICHMOND HILLS, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709006502 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120727002321 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
100723002021 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080711003057 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060629002846 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
186177 | OL VIO | INVOICED | 2012-04-13 | 300 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State