Name: | CVENTURA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2005 (20 years ago) |
Entity Number: | 3151896 |
ZIP code: | 90025 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12100 WILSHIRE BLVD., STE. 260, LOS ANGELES, CA, United States, 90025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CVENTURA, INC. | DOS Process Agent | 12100 WILSHIRE BLVD., STE. 260, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
CASANDRA VENTURA | Chief Executive Officer | 12100 WILSHIRE BLVD., STE. 260, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 12100 WILSHIRE BLVD., STE. 260, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-09 | Address | 12100 WILSHIRE BLVD., STE. 260, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2018-02-14 | 2021-01-11 | Address | 12100 WILSHIRE BLVD., STE. 260, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2018-02-14 | 2025-01-09 | Address | 12100 WILSHIRE BLVD., STE. 260, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2018-02-14 | Address | 3000 MARCUS AVE, STE 3W4, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003053 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230112004225 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210111061042 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190102061959 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
180214006121 | 2018-02-14 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State