Search icon

NFL VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NFL VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1994 (31 years ago)
Entity Number: 1861774
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROGER GOODELL Chief Executive Officer 345 PARK AVENUE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-07 2024-10-29 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2011-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241029003482 2024-10-29 BIENNIAL STATEMENT 2024-10-29
SR-22216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181017006314 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161003008148 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State