Name: | VELIN VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 1998 (26 years ago) |
Entity Number: | 2330117 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 PENN PLAZA SUITE 600, NEW YORK, NY, United States, 10001 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IWXZ97SHO2EA73 | 2330117 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Jeffery E. Levine, 42-09 235th Street, Douglaston, Queens, US-NY, US, 11363 |
Headquarters | 4206 235th Street, Little Neck, Queens, US-NY, US, 11363 |
Registration details
Registration Date | 2013-11-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-10-31 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2330117 |
Name | Role | Address |
---|---|---|
JEFFERY E. LEVINE | Agent | 42-09 235 STREET, DOUGLASTON, NY, 11363 |
Name | Role | Address |
---|---|---|
C/O DOUGLASTON DEVELOPMENT | DOS Process Agent | 7 PENN PLAZA SUITE 600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-18 | 2020-12-03 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
1998-12-31 | 2007-07-18 | Address | 42-09 235 STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061404 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
161205006623 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141203006710 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121211006672 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101228002513 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081201002770 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
070718002015 | 2007-07-18 | BIENNIAL STATEMENT | 2006-12-01 |
041208002162 | 2004-12-08 | BIENNIAL STATEMENT | 2004-12-01 |
010412000264 | 2001-04-12 | AFFIDAVIT OF PUBLICATION | 2001-04-12 |
010412000261 | 2001-04-12 | AFFIDAVIT OF PUBLICATION | 2001-04-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State