Name: | VENTURE RESPIRATORY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2001 (24 years ago) |
Entity Number: | 2595139 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1662 44TH ST, BROOKLYN, NY, United States, 11204 |
Address: | 1413-38TH ST, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE RICHARD | Chief Executive Officer | 1662 44TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1413-38TH ST, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-24 | 2013-01-22 | Address | 3611 14TH AVE, STE 531, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2003-02-13 | 2011-01-24 | Address | 1421-46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2011-01-24 | Address | 1421-46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2011-01-24 | Address | 1421 46TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2001-01-17 | 2003-02-13 | Address | 1421 46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150121006717 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130122002143 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110124002197 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
081230003077 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070102002394 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State