Search icon

TICONDEROGA VENTURES, INC.

Company Details

Name: TICONDEROGA VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2002 (23 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 2802948
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL STREET - SUITE 1744, NEW YORK, NY, United States, 10005
Principal Address: 99 WALL STREET, STE 1744, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WALL STREET - SUITE 1744, NEW YORK, NY, United States, 10005

Agent

Name Role Address
PETER MCGREEVY Agent MCGREEVY & HENLE, LLP, 131 UNION AVENUE, RIVERHEAD, NY, 11901

Chief Executive Officer

Name Role Address
MARC LESNICK Chief Executive Officer 1317 EDGEWATER DRIVE, SUITE 103, ORLANDO, FL, United States, 32804

History

Start date End date Type Value
2022-01-31 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2022-09-11 Address 1317 EDGEWATER DRIVE, SUITE 103, ORLANDO, FL, 32804, 6350, USA (Type of address: Chief Executive Officer)
2019-12-16 2022-09-11 Address 99 WALL STREET - SUITE 1744, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-27 2020-08-03 Address 9450 SW GEMINI DRIVE, #32435, BEAVERTON, OR, 97008, 7105, USA (Type of address: Chief Executive Officer)
2010-05-18 2018-08-27 Address PO BOX 025250, 32435, MIAMI, FL, 33102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220911000059 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
200803061296 2020-08-03 BIENNIAL STATEMENT 2020-08-01
191216000196 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
180827006241 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160801007481 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State