Search icon

VENTURE OUT, INC.

Company Details

Name: VENTURE OUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4168170
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7205 TENTH AVENUE, 1FL, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT D. KOLSTAD Agent 7205 TENTH AVENUE, 1FL, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7205 TENTH AVENUE, 1FL, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ROBERT KOLSTAD Chief Executive Officer 7205 TENTH AVENUE, 1FL, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2011-11-21 2013-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-11-21 2013-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313006476 2014-03-13 BIENNIAL STATEMENT 2013-11-01
131206000837 2013-12-06 CERTIFICATE OF CHANGE 2013-12-06
111121000668 2011-11-21 CERTIFICATE OF INCORPORATION 2011-11-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800095 Other Contract Actions 1988-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1988-01-26
Termination Date 1990-05-21
Section 1332

Parties

Name RESORT FUNDING, INC.
Role Plaintiff
Name VENTURE OUT, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State