VENCZEL R&D INC.

Name: | VENCZEL R&D INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 18 Aug 2015 |
Entity Number: | 3767378 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 15 DEEPWELL FARMS RD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN VENCZEL | Chief Executive Officer | 15 DEEPWELL FARMS RD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-26 | 2013-01-07 | Address | 15 DEEPWELL FARMS RD, SOUTH SALEM, NY, 10530, USA (Type of address: Chief Executive Officer) |
2011-01-26 | 2013-01-07 | Address | 15 DEEPWELL FARMS RD, SOUTH SALEM, NY, 10530, USA (Type of address: Principal Executive Office) |
2009-01-26 | 2012-07-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101058 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101057 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150818000401 | 2015-08-18 | CERTIFICATE OF DISSOLUTION | 2015-08-18 |
130107006700 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
121019000173 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State