Search icon

VENTURE LAKE ESTATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 COVE RD, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
GERALD K. ABRAMS Chief Executive Officer 17 COVE ROAD, VANDERBURGH COVE, RHINEBECK, NY, United States, 12572

Form 5500 Series

Employer Identification Number (EIN):
141569173
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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