Search icon

VENCAST.COM, INC.

Company Details

Name: VENCAST.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2000 (25 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 2505051
ZIP code: 10036
County: New York
Place of Formation: California
Address: 27TH FLR., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C/O MATTHEW P. MORRIS DOS Process Agent 27TH FLR., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-01-14 2002-11-29 Address SUITE 200, 40 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2000-05-02 2002-01-14 Address 37 FRANKLIN STREET, WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737658 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
021129000309 2002-11-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-12-29
020114001156 2002-01-14 CERTIFICATE OF CHANGE 2002-01-14
000502000025 2000-05-02 APPLICATION OF AUTHORITY 2000-05-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State