Search icon

VENTURI STAFFING PARTNERS, INC.

Company Details

Name: VENTURI STAFFING PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1995 (30 years ago)
Date of dissolution: 11 Jan 2010
Entity Number: 1951584
ZIP code: 45202
County: New York
Place of Formation: Delaware
Address: 435 ELM ST SUITE 300, CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FREDERICK L KOHNKE Chief Executive Officer 435 ELM ST SUITE 300, CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 ELM ST SUITE 300, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2005-01-26 2005-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-10-01 2005-10-26 Address 2709 WATER RIDGE PKWY, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2004-10-01 2005-10-26 Address 2709 WATER RIDGE PKWY, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2004-10-01 2005-01-26 Address 2709 WATER RIDGE PKWY, CHARLOTTE, NC, 28217, USA (Type of address: Service of Process)
2001-09-10 2004-10-01 Address 5605 CARNEGIE BLVD, SUITE 500, CHARLOTTE, NC, 28209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100111000040 2010-01-11 CERTIFICATE OF TERMINATION 2010-01-11
090820002167 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070830002832 2007-08-30 BIENNIAL STATEMENT 2007-08-01
051026002915 2005-10-26 BIENNIAL STATEMENT 2005-08-01
050126000641 2005-01-26 CERTIFICATE OF CHANGE 2005-01-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State