Search icon

NEXT STEP VENTURES CORP.

Company Details

Name: NEXT STEP VENTURES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1976 (49 years ago)
Date of dissolution: 07 May 2020
Entity Number: 409007
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 19 SHADY LANE, NEW CANAAN, CT, United States, 06840
Principal Address: 60 HENRY ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HSUAN CHING CHANG DOS Process Agent 19 SHADY LANE, NEW CANAAN, CT, United States, 06840

Chief Executive Officer

Name Role Address
JERRY LOO Chief Executive Officer 60 HENRY ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2012-09-07 2018-09-04 Address PO BOX 1715, NEW CANAAN, CT, 06840, 0175, USA (Type of address: Service of Process)
2012-09-07 2018-09-04 Address 200 PARK AVE S, 1316, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-09-07 2018-09-04 Address 200 PARK AVE S, 1316, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-09-23 2012-09-07 Address 200 PARK AVE S, 1316, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-09-23 2012-09-07 Address 200 PARK AVE S, 1316, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200507000609 2020-05-07 CERTIFICATE OF DISSOLUTION 2020-05-07
180904008399 2018-09-04 BIENNIAL STATEMENT 2018-09-04
180821000124 2018-08-21 CERTIFICATE OF AMENDMENT 2018-08-21
140902006124 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006853 2012-09-07 BIENNIAL STATEMENT 2012-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State