VENUS BY MARIA TASH INC.
Headquarter
Name: | VENUS BY MARIA TASH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2003 (22 years ago) |
Entity Number: | 2980196 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8 Crosby St, 5th Floor, New York, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARIA TASH | Chief Executive Officer | 653 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 653 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 8 CROSBY STREET FLS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2023-11-28 | Address | 8 CROSBY STREET FLS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2023-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-15 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128000736 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
211116000964 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
210709000151 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
031120000895 | 2003-11-20 | CERTIFICATE OF INCORPORATION | 2003-11-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79191 | CL VIO | INVOICED | 2007-03-28 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State