Name: | VENUS SOLITAIRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1995 (30 years ago) |
Date of dissolution: | 25 Jul 2016 |
Entity Number: | 1888583 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE, #817A, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARITA A VERMA | Chief Executive Officer | 580 5TH AVE, #817A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, #817A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-22 | 2009-01-09 | Address | 580 FIFTH AVE, SUITE 817A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-01-22 | 2009-01-09 | Address | 580 FIFTH AVENUE, SUITE 817A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-01-22 | 2009-01-09 | Address | 580 FIFTH AVE, STE 817A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2007-01-22 | Address | 580 FIFTH AVE, STE 537, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2007-01-22 | Address | 580 FIFTH AVE, SUITE 537, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-03-27 | 1999-01-12 | Address | 580 FIFTH AVE, SUITE 537, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-01-26 | 2007-01-22 | Address | 580 FIFTH AVENUE, SUITE 537, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160725000653 | 2016-07-25 | CERTIFICATE OF DISSOLUTION | 2016-07-25 |
090109002824 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070122002882 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
021230002487 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
010104002682 | 2001-01-04 | BIENNIAL STATEMENT | 2001-01-01 |
990112002653 | 1999-01-12 | BIENNIAL STATEMENT | 1999-01-01 |
970327002551 | 1997-03-27 | BIENNIAL STATEMENT | 1997-01-01 |
950126000016 | 1995-01-26 | CERTIFICATE OF INCORPORATION | 1995-01-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State