Search icon

ENVOY VENTURES INC.

Company Details

Name: ENVOY VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2009 (16 years ago)
Entity Number: 3821027
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVENUE, STE. 1206, SUITE 1206, NEW YORK, NY, United States, 10022
Principal Address: 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GIUSEPPE BRUSA CPA Agent 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
GIUSEPPE BRUSA CPA LLC DOS Process Agent 444 MADISON AVENUE, STE. 1206, SUITE 1206, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GAETANO MARZOTTO Chief Executive Officer 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-01-02 2021-06-02 Address 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-07-19 2015-07-07 Address 201 EAST 69TH STREET, #7T, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2011-07-19 2015-07-07 Address 201 EAST 69TH STREET, #7T, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-03-08 2014-01-02 Address 201 E. 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2011-03-08 2014-01-02 Address 201 E. 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060061 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061884 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006422 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150707006569 2015-07-07 BIENNIAL STATEMENT 2015-06-01
140102000064 2014-01-02 CERTIFICATE OF CHANGE 2014-01-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State