Search icon

VILLAGE VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2000 (25 years ago)
Date of dissolution: 07 Feb 2018
Entity Number: 2494566
ZIP code: 01267
County: New York
Place of Formation: Delaware
Address: 1 BANK STREET, 2ND FLOOR, WILLIAMSTOWN, MA, United States, 01267
Principal Address: ONE BANK STREET, 2ND FLOOR, WILLIAMSTOWN, MA, United States, 01267

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BANK STREET, 2ND FLOOR, WILLIAMSTOWN, MA, United States, 01267

Chief Executive Officer

Name Role Address
MATTHEW C HARRIS Chief Executive Officer ONE BANK STREET, 2ND FLOOR, WILLIAMSTOWN, MA, United States, 01267

History

Start date End date Type Value
2007-08-16 2018-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-08-16 2018-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-07-26 2012-06-08 Address 430 MAIN ST STE 1, WILLIAMSTOWN, MA, 01267, USA (Type of address: Chief Executive Officer)
2007-07-26 2007-08-16 Address 1133 AVE OF THE AMERICAS, STE 3100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-07-26 2012-06-08 Address 430 MAIN ST, STE 1, WILLIAMSTOWN, MA, 01267, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180207000223 2018-02-07 SURRENDER OF AUTHORITY 2018-02-07
160406006222 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140416006455 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120608002627 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100506003154 2010-05-06 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State