Search icon

VELIN VENTURES, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IWXZ97SHO2EA73 2330117 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
JEFFERY E. LEVINE Agent 42-09 235 STREET, DOUGLASTON, NY, 11363

DOS Process Agent

Name Role Address
C/O DOUGLASTON DEVELOPMENT DOS Process Agent 7 PENN PLAZA SUITE 600, NEW YORK, NY, United States, 10001

History

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)

Filings

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