Search icon

VENDA, INC.

Company Details

Name: VENDA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2004 (20 years ago)
Date of dissolution: 16 Mar 2018
Entity Number: 3135320
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1500 BROADWAY, 18TH FL, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENDA, INC. 401(K) PLAN 2012 201899280 2014-07-02 VENDA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-23
Business code 518210
Sponsor’s telephone number 2128084004
Plan sponsor’s mailing address 1500 BROADWAY, NEW YORK, NY, 10036
Plan sponsor’s address 1500 BROADWAY, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 201899280
Plan administrator’s name VENDA, INC.
Plan administrator’s address 1500 BROADWAY, NEW YORK, NY, 10036
Administrator’s telephone number 2128084004

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing ALEXANDRA GARDNER
Valid signature Filed with authorized/valid electronic signature
VENDA, INC. 401(K) PLAN 2011 201899280 2014-07-02 VENDA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-23
Business code 518210
Sponsor’s telephone number 2128084004
Plan sponsor’s mailing address 1500 BROADWAY, NEW YORK, NY, 10036
Plan sponsor’s address 1500 BROADWAY, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 201899280
Plan administrator’s name VENDA, INC.
Plan administrator’s address 1500 BROADWAY, NEW YORK, NY, 10036
Administrator’s telephone number 2128084004

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing ALEXANDRA GARDNER
Valid signature Filed with authorized/valid electronic signature
VENDA, INC. 401(K) PLAN 2010 201899280 2014-07-02 VENDA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-23
Business code 518210
Sponsor’s telephone number 2128084004
Plan sponsor’s mailing address 1500 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10036
Plan sponsor’s address 1500 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 201899280
Plan administrator’s name VENDA, INC.
Plan administrator’s address 1500 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2128084004

Number of participants as of the end of the plan year

Active participants 28
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing ALEXANDRA GARDNER
Valid signature Filed with authorized/valid electronic signature
VENDA, INC. 401(K) PLAN 2010 201899280 2014-07-02 VENDA, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-23
Business code 518210
Sponsor’s telephone number 2128084004
Plan sponsor’s mailing address 1500 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10036
Plan sponsor’s address 1500 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 201899280
Plan administrator’s name VENDA, INC.
Plan administrator’s address 1500 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2128084004

Number of participants as of the end of the plan year

Active participants 28
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing ALEXANDRA GARDNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD GILL Chief Executive Officer 1500 BROADWAY, 18TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-09-27 2016-12-09 Address 1500 BROADWAY, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-12-08 2015-01-26 Address 305 EAST 46TH ST., FLOOR 15 SOUTH, NEW YORK, NY, 10017, 3058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180316000276 2018-03-16 CERTIFICATE OF TERMINATION 2018-03-16
161209002026 2016-12-09 BIENNIAL STATEMENT 2015-12-01
150126000422 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
130927002139 2013-09-27 BIENNIAL STATEMENT 2012-12-01
041208000967 2004-12-08 APPLICATION OF AUTHORITY 2004-12-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD 0001 2011-09-19 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_0001_2044_TMHQ11C0057_2044
Awarding Agency Department of the Treasury
Link View Page

Description

Title SOFTWARE AS A SERVICE (SAAS) FOR ECOMMERCE AND ORDER MANAGEMENT SYSTEM SERVICES
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D307: AUTOMATED INFORMATION SYSTEM SVCS

Recipient Details

Recipient VENDA, INC.
UEI T2E5JSRBJQX8
Legacy DUNS 555563449
Recipient Address UNITED STATES, 1500 BROADWAY, STE 1801, NEW YORK, 100364052
No data IDV TMHQ11C0057 2011-09-19 No data No data
Unique Award Key CONT_IDV_TMHQ11C0057_2044
Awarding Agency Department of the Treasury
Link View Page

Description

Title SOFTWARE AS A SERVICE (SAAS) FOR ECOMMERCE AND ORDER MANAGEMENT SYSTEM SERVICES
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D307: AUTOMATED INFORMATION SYSTEM SVCS

Recipient Details

Recipient VENDA, INC.
UEI T2E5JSRBJQX8
Legacy DUNS 555563449
Recipient Address UNITED STATES, 1500 BROADWAY, STE 1801, NEW YORK, 100364052
DO AWARD 0002 2012-07-05 2017-09-30 2017-09-30
Unique Award Key CONT_AWD_0002_2044_TMHQ11C0057_2044
Awarding Agency Department of the Treasury
Link View Page

Description

Title CRITICAL SOFTWARE AS A SERVICE (SAAS)
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D307: IT AND TELECOM- IT STRATEGY AND ARCHITECTURE

Recipient Details

Recipient VENDA, INC.
UEI T2E5JSRBJQX8
Legacy DUNS 555563449
Recipient Address UNITED STATES, 1500 BROADWAY, STE 1801, NEW YORK, 100364052

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0908365 Other Contract Actions 2009-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 225000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-02
Termination Date 2010-03-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name VENDA, INC.
Role Plaintiff
Name B2B WEB VENTURES, LLC
Role Defendant
1104742 Other Contract Actions 2011-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-11
Termination Date 2011-09-23
Date Issue Joined 2011-08-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name VENDA, INC.
Role Plaintiff
Name JURLIQUE USA, INC.
Role Defendant
0603782 Other Contract Actions 2006-05-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-17
Termination Date 2006-08-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name VENDA, INC.
Role Plaintiff
Name ALLRIDES, INC.
Role Defendant
1005503 Trademark 2010-07-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-20
Termination Date 2010-11-08
Section 1511
Sub Section 15
Status Terminated

Parties

Name VENDA, INC.
Role Plaintiff
Name BOXADOR, INC.
Role Defendant
0709526 Other Contract Actions 2007-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-25
Termination Date 2008-03-03
Date Issue Joined 2007-12-14
Pretrial Conference Date 2007-12-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name VENDA, INC.
Role Plaintiff
Name RAPUNZELS OF PALM BEACH, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State