Search icon

VENTURE 475 LLC

Company Details

Name: VENTURE 475 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2011 (13 years ago)
Entity Number: 4172629
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 550 MANOR RD., #140705, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 550 MANOR RD., #140705, STATEN ISLAND, NY, United States, 10314

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-04-27 2021-01-06 Address 160 PEARL ST., 6TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-02-29 2016-04-27 Address 286 WATCHOGUE ROAD, 2ND FLOOR, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2011-12-05 2012-02-29 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-12-05 2012-02-29 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106000367 2021-01-06 CERTIFICATE OF CHANGE 2021-01-06
191204061117 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171204006650 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160427000444 2016-04-27 CERTIFICATE OF CHANGE 2016-04-27
151202006109 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131210006416 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120820000133 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20
120229000577 2012-02-29 CERTIFICATE OF CHANGE 2012-02-29
111205000354 2011-12-05 ARTICLES OF ORGANIZATION 2011-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808223 Trademark 2018-09-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-10
Termination Date 2019-05-20
Date Issue Joined 2019-01-04
Pretrial Conference Date 2019-02-04
Section 1051
Status Terminated

Parties

Name ON DECK CAPITAL, INC.
Role Plaintiff
Name VENTURE 475 LLC
Role Defendant
1809304 Other Statutory Actions 2018-10-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-11
Termination Date 2019-04-16
Date Issue Joined 2018-12-07
Pretrial Conference Date 2019-01-15
Section 1331
Sub Section OT
Status Terminated

Parties

Name LONG,
Role Plaintiff
Name VENTURE 475 LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State