Name: | VENDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1974 (51 years ago) |
Date of dissolution: | 09 Feb 2006 |
Branch of: | VENDS, INC., Florida (Company Number 388179) |
Entity Number: | 350326 |
ZIP code: | 33602 |
County: | New York |
Place of Formation: | Florida |
Address: | 400 NORTH TAMPA STREET, SUITE 1700, TAMPA, FL, United States, 33602 |
Principal Address: | 400 N TAMPA ST, TAMPA, FL, United States, 33602 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 NORTH TAMPA STREET, SUITE 1700, TAMPA, FL, United States, 33602 |
Name | Role | Address |
---|---|---|
GREG MURRAY | Chief Executive Officer | 400 NORTH TAMPA ST, TAMPA, FL, United States, 33602 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2006-02-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-08-15 | 2002-08-01 | Address | 400 N TAMPA ST, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2002-07-15 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-08-14 | 2000-08-15 | Address | 400 N TAMPA ST, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer) |
1998-04-30 | 2006-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080220099 | 2008-02-20 | ASSUMED NAME LLC INITIAL FILING | 2008-02-20 |
060209001103 | 2006-02-09 | SURRENDER OF AUTHORITY | 2006-02-09 |
040930000757 | 2004-09-30 | CERTIFICATE OF AMENDMENT | 2004-09-30 |
040903002236 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020801002049 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State