Name: | VENTURE LAKE ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1974 (51 years ago) |
Date of dissolution: | 15 Jun 2016 |
Entity Number: | 354509 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 17 COVE ROAD, VANDERBURGH COVE, RHINEBECK, NY, United States, 12572 |
Address: | 17 COVE RD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 COVE RD, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
GERALD K. ABRAMS | Chief Executive Officer | 17 COVE ROAD, VANDERBURGH COVE, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1996-10-16 | Address | 17 COVE ROAD, VANDERBURGH COVE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1974-10-23 | 1992-11-06 | Address | VIOLET AVE. (NO NUMBER), HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200825043 | 2020-08-25 | ASSUMED NAME CORP INITIAL FILING | 2020-08-25 |
160615000604 | 2016-06-15 | CERTIFICATE OF DISSOLUTION | 2016-06-15 |
141230006423 | 2014-12-30 | BIENNIAL STATEMENT | 2014-10-01 |
121019002312 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101014003165 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State