Name: | VENTANA PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2003 (22 years ago) |
Date of dissolution: | 12 Jun 2018 |
Entity Number: | 2881330 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP | DOS Process Agent | 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EZEQUIEL RUIZ R | Chief Executive Officer | CALLE AQUILINO DE LA GUARDIA, NO 8, REPUBLIC OF PANAMA, Panama |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-24 | 2015-12-03 | Address | KLINGER, ATT OFFSHORE DEPT, 675 THIRD AVE, 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2011-06-24 | 2015-12-03 | Address | KLINGER, ATT OFFSHORE DEPT, 675 THIRD AVE, 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-01-28 | 2011-06-24 | Address | ATTN: OFFSHORE DEPARTMENT, 675 THIRD AVENUE SUITE 1200, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process) |
2009-04-01 | 2015-12-03 | Address | CALLE AQUILINO DE LA GUARDIA, NO 8, REPUBLIC OF PANAMA, PAN (Type of address: Chief Executive Officer) |
2009-04-01 | 2011-06-24 | Address | 675 THIRD AVENUE, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-03-12 | 2010-01-28 | Address | SUITE 1200, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180612000240 | 2018-06-12 | CERTIFICATE OF DISSOLUTION | 2018-06-12 |
151203006305 | 2015-12-03 | BIENNIAL STATEMENT | 2015-03-01 |
110624002877 | 2011-06-24 | BIENNIAL STATEMENT | 2011-03-01 |
100128000511 | 2010-01-28 | CERTIFICATE OF CHANGE | 2010-01-28 |
090401002088 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
030312000859 | 2003-03-12 | CERTIFICATE OF INCORPORATION | 2003-03-12 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State