Name: | DEFY VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2010 (14 years ago) |
Entity Number: | 4001171 |
ZIP code: | 10163 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 4668 #24271, NEW YORK, NY, United States, 10163 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEFY VENTURES, INC., COLORADO | 20171542057 | COLORADO |
Headquarter of | DEFY VENTURES, INC., FLORIDA | F21000006668 | FLORIDA |
Headquarter of | DEFY VENTURES, INC., CONNECTICUT | 3047468 | CONNECTICUT |
Headquarter of | DEFY VENTURES, INC., ILLINOIS | CORP_72543645 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HJT1DXJKKF46 | 2024-09-24 | 5 PENN PLZ, FL 19, NEW YORK, NY, 10001, 1738, USA | 5 PENN PLZ FL 19, NEW YORK, NY, 10001, 1738, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | defyventures.org |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-28 |
Initial Registration Date | 2015-08-24 |
Entity Start Date | 2010-09-29 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARIAH DICKINSON |
Role | SR. DIRECTOR, MARKETING AND COMMUNICATIONS |
Address | 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARIAH DICKINSON |
Role | SR. DIRECTOR, DEVELOPMENT AND MARKETING |
Address | 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7G7T3 | Obsolete | Non-Manufacturer | 2015-10-05 | 2024-08-28 | No data | 2025-08-23 | |||||||||||||
|
POC | MARIAH DICKINSON |
Phone | +1 443-340-3955 |
Address | 5 PENN PLZ, NEW YORK, NY, 10001 1738, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
CATHERINE ROHR | DOS Process Agent | PO BOX 4668 #24271, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-29 | 2025-02-27 | Address | PO BOX 4668 #24271, NEW YORK, NY, 10163, 4668, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001834 | 2025-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-24 |
100929000173 | 2010-09-29 | CERTIFICATE OF INCORPORATION | 2010-09-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8282807002 | 2020-04-08 | 0202 | PPP | 154 Grand St, NEW YORK, NY, 10013-3118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State