Search icon

BOTNICK/5 VENTURES, INC.

Headquarter

Company Details

Name: BOTNICK/5 VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1968 (57 years ago)
Entity Number: 227554
ZIP code: 03103
County: Broome
Place of Formation: New York
Address: 80 Ross Ave, Manchester, NH, United States, 03103
Principal Address: 80 ROSS AVE, MANCHESTER, NH, United States, 03103

Shares Details

Shares issued 256000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BOTNICK/5 VENTURES, INC., RHODE ISLAND 000115319 RHODE ISLAND
Headquarter of BOTNICK/5 VENTURES, INC., CONNECTICUT 0264867 CONNECTICUT

Chief Executive Officer

Name Role Address
RICHARD W BOTNICK Chief Executive Officer 80 ROSS AVE, MANCHESTER, NH, United States, 03103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 Ross Ave, Manchester, NH, United States, 03103

History

Start date End date Type Value
2016-10-12 2019-03-07 Address 80 ROSS AVE, MANCHESTER, NH, 03103, USA (Type of address: Chief Executive Officer)
2009-12-07 2016-10-12 Address 565 GOLD STREET, MANCHESTER, NH, 03103, USA (Type of address: Service of Process)
2006-08-22 2016-10-12 Address 197 RIVERSIDE DR, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
2006-04-04 2009-12-07 Address 197 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2005-08-02 2006-04-04 Address C/O HINMAN HOWARD KATTELL LLP, 80 EXCHANGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2005-08-02 2016-10-12 Address 197 RIVERSIDE DR, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2005-08-02 2006-08-22 Address C/O HINMAN HOWARD KATTELL LLP, 80 EXCHANGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1993-05-14 2005-08-02 Address 159 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-05-14 2005-08-02 Address 159 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-05-14 2005-08-02 Address 159 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331002269 2022-03-31 BIENNIAL STATEMENT 2020-09-01
190307060312 2019-03-07 BIENNIAL STATEMENT 2018-09-01
161012002000 2016-10-12 BIENNIAL STATEMENT 2016-09-01
091207000796 2009-12-07 CERTIFICATE OF CHANGE 2009-12-07
080828002374 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060822002823 2006-08-22 BIENNIAL STATEMENT 2006-09-01
060404000678 2006-04-04 CERTIFICATE OF AMENDMENT 2006-04-04
050802002714 2005-08-02 BIENNIAL STATEMENT 2004-09-01
020904002808 2002-09-04 BIENNIAL STATEMENT 2002-09-01
020730000690 2002-07-30 CERTIFICATE OF AMENDMENT 2002-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700950 Americans with Disabilities Act - Employment 2017-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-08-28
Termination Date 2018-05-10
Date Issue Joined 2017-12-01
Pretrial Conference Date 2018-01-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name SMALLZE
Role Plaintiff
Name BOTNICK/5 VENTURES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State