-
Home Page
›
-
Counties
›
-
Kings
›
-
11228
›
-
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
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State