Name: | THE VENTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2003 (21 years ago) |
Date of dissolution: | 24 May 2017 |
Entity Number: | 2973056 |
ZIP code: | 11715 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 MONTAUK HIGHWAY, BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J. VENTIMIGLIA | Chief Executive Officer | 46 MONTAUK HIGHWAY, BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 MONTAUK HIGHWAY, BLUE POINT, NY, United States, 11715 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-04 | 2007-12-12 | Address | 46 MONTAUK HWY, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2006-01-04 | 2007-12-12 | Address | 46 MONTAUK HWY, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office) |
2003-11-04 | 2007-12-12 | Address | SUITE 200, 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170524000457 | 2017-05-24 | CERTIFICATE OF DISSOLUTION | 2017-05-24 |
140102002087 | 2014-01-02 | BIENNIAL STATEMENT | 2013-11-01 |
091130002996 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071212002550 | 2007-12-12 | BIENNIAL STATEMENT | 2007-11-01 |
060104002405 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031104000324 | 2003-11-04 | CERTIFICATE OF INCORPORATION | 2003-11-04 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State