VENUS REALTY LLC

Name: | VENUS REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jan 1999 (26 years ago) |
Date of dissolution: | 25 Apr 2019 |
Entity Number: | 2336813 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-05 | 2018-01-26 | Address | C/O SOLAR REALTY MANAGEMENT CO, 57 WEST 38TH STREET, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-01-21 | 2017-01-05 | Address | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-11-03 | 2015-01-21 | Address | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-03-18 | 2010-11-03 | Address | PO BOX 1970, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2001-09-12 | 2005-03-18 | Address | 49 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190425000479 | 2019-04-25 | ARTICLES OF DISSOLUTION | 2019-04-25 |
180126000188 | 2018-01-26 | CERTIFICATE OF CHANGE | 2018-01-26 |
170105006922 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150121006788 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
110223002409 | 2011-02-23 | BIENNIAL STATEMENT | 2011-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
160631 | OL VIO | INVOICED | 2011-09-22 | 300 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State