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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | 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 |
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) |
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