Name: | VENETIAN CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2008 (16 years ago) |
Entity Number: | 3741214 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NORTH RIVER GLOBAL LLC, 251 EAST 51ST STREET, SUITE 8A, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VENETIAN CAPITAL PARTNERS LLC, FLORIDA | M24000011959 | FLORIDA |
Name | Role | Address |
---|---|---|
VENETIAN CAPITAL PARTNERS LLC | DOS Process Agent | C/O NORTH RIVER GLOBAL LLC, 251 EAST 51ST STREET, SUITE 8A, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-24 | 2024-11-02 | Address | C/O NORTH RIVER GLOBAL LLC, 251 EAST 51ST STREET, SUITE 8A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-03-05 | 2020-09-24 | Address | C/O NORTH RIVER GLOBAL LLC, 251 EAST 51ST ST STE 8A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-05-14 | 2015-03-05 | Address | 10 HANOVER SQUARE SUITE 22M, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-11-10 | 2013-05-14 | Address | 21 LESLEY DR., SYOSSET, NY, 11791, USA (Type of address: Registered Agent) |
2008-11-10 | 2013-05-14 | Address | 21 LESLEY DR., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241102000830 | 2024-11-02 | BIENNIAL STATEMENT | 2024-11-02 |
230115000573 | 2023-01-15 | BIENNIAL STATEMENT | 2022-11-01 |
201104061338 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
200924060301 | 2020-09-24 | BIENNIAL STATEMENT | 2018-11-01 |
150305002017 | 2015-03-05 | BIENNIAL STATEMENT | 2014-11-01 |
130514000038 | 2013-05-14 | CERTIFICATE OF CHANGE | 2013-05-14 |
081119000476 | 2008-11-19 | CERTIFICATE OF AMENDMENT | 2008-11-19 |
081110000265 | 2008-11-10 | ARTICLES OF ORGANIZATION | 2008-11-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State