Search icon

VENTWOOD ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VENTWOOD ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1993 (32 years ago)
Entity Number: 1718147
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 269 US Route One, SUITE 202, Falmouth, ME, United States, 04105
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES P GENDRON Chief Executive Officer 269 ROUTE ONE, SUITE 202, FALMOUTH, ME, United States, 04105

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 269 ROUTE ONE, SUITE 202, FALMOUTH, ME, 04105, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2024-12-28 2024-12-28 Address 269 ROUTE ONE, SUITE 202, FALMOUTH, ME, 04105, USA (Type of address: Chief Executive Officer)
2024-12-28 2024-12-28 Address ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2024-12-28 2025-06-03 Address ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603002862 2025-06-03 BIENNIAL STATEMENT 2025-06-03
241228000391 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
241211001417 2024-12-11 BIENNIAL STATEMENT 2024-12-11
180806002007 2018-08-06 BIENNIAL STATEMENT 2017-04-01
180802000711 2018-08-02 CERTIFICATE OF CHANGE 2018-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State