Search icon

425 VENTURE BORROWING LLC

Company Details

Name: 425 VENTURE BORROWING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 2005 (19 years ago)
Date of dissolution: 20 Nov 2017
Entity Number: 3288838
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-01-11 2008-04-10 Address SUITE 910, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2006-01-11 2008-04-10 Address SUITE 910, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2005-12-05 2006-01-11 Address ATTN: THOMAS ANTOSHAK, 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171120000429 2017-11-20 CERTIFICATE OF TERMINATION 2017-11-20
110516002420 2011-05-16 BIENNIAL STATEMENT 2009-12-01
080410000846 2008-04-10 CERTIFICATE OF CHANGE 2008-04-10
071228002659 2007-12-28 BIENNIAL STATEMENT 2007-12-01
060111001065 2006-01-11 CERTIFICATE OF CHANGE 2006-01-11
051205000822 2005-12-05 APPLICATION OF AUTHORITY 2005-12-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State