Search icon

AT THE VENUE NY INC.

Company Details

Name: AT THE VENUE NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3513107
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 214 WEST 39TH STREET SUITE 906, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HLCQDF15G7Y3 2024-11-20 134 W 29TH ST, UNIT 101, NEW YORK, NY, 10001, 5304, USA 134 W 29TH ST, UNIT 101, NEW YORK, NY, 10001, 5304, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-23
Initial Registration Date 2023-11-14
Entity Start Date 2007-05-04
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FANNY G KONG
Role CEO
Address 134 W 29TH STREET, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name FANNY G KONG
Role CEO
Address 134 W 29TH STREET, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 WEST 39TH STREET SUITE 906, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-11-04 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2022-02-16 Name B&C CLOTHING INC.
2021-11-04 2022-02-16 Address 214 WEST 39TH STREET SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-09 2021-11-04 Name ANDREW APPAREL INC.
2007-05-04 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-04 2008-01-09 Name SUNSHINE KNITTING APPAREL GROUP INC.
2007-05-04 2021-11-04 Address 214 WEST 39TH STREET SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216001187 2022-02-15 CERTIFICATE OF AMENDMENT 2022-02-15
211104003401 2021-11-04 CERTIFICATE OF AMENDMENT 2021-11-04
080109000592 2008-01-09 CERTIFICATE OF AMENDMENT 2008-01-09
070504000945 2007-05-04 CERTIFICATE OF INCORPORATION 2007-05-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State