Search icon

VENACA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VENACA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2768250
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 30 W 21ST ST 4TH FLR, NEW YOROK, NY, United States, 10010
Address: 437 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F BURCHILL Chief Executive Officer 30 W 21ST ST 4TH FLR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O GOLENBOCK EISEMAN ASOR BELL & PESKOE DOS Process Agent 437 MADISON AVE, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001362969

Latest Filings

Form type:
REGDEX
File number:
021-89628
Filing date:
2006-05-01
File:

History

Start date End date Type Value
2005-08-25 2006-05-17 Address 30 W 21ST ST 4TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-08-25 2006-05-17 Address 437 MADISON AVE, NEW YORK, NY, 10022, 7302, USA (Type of address: Service of Process)
2002-05-16 2005-08-25 Address GARDEN CITY CENTER, 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1900365 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
060517002474 2006-05-17 BIENNIAL STATEMENT 2006-05-01
050825002948 2005-08-25 BIENNIAL STATEMENT 2004-05-01
020516000901 2002-05-16 CERTIFICATE OF INCORPORATION 2002-05-16

Court Cases

Court Case Summary

Filing Date:
2007-12-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LIFETIME ENTERTAINMENT SERVICE
Party Role:
Plaintiff
Party Name:
VENACA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BOLTEN
Party Role:
Plaintiff
Party Name:
VENACA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State