Name: | VENUS LINENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1970 (55 years ago) |
Entity Number: | 290726 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 829 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEDERICO PRATESI | Chief Executive Officer | 829 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 829 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-11 | 2018-01-05 | Address | 381 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-03-11 | 2018-02-22 | Address | 381 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2018-02-22 | Address | 381 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-03-26 | 2013-03-11 | Address | 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-03-26 | 2013-03-11 | Address | 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180222006185 | 2018-02-22 | BIENNIAL STATEMENT | 2016-03-01 |
180105000621 | 2018-01-05 | CERTIFICATE OF CHANGE | 2018-01-05 |
171013000231 | 2017-10-13 | CERTIFICATE OF AMENDMENT | 2017-10-13 |
140307007455 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
130311007031 | 2013-03-11 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State