Search icon

VENUS DISTRIBUTORS INC

Headquarter

Company Details

Name: VENUS DISTRIBUTORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2011 (13 years ago)
Date of dissolution: 22 May 2020
Entity Number: 4175191
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 148 LAUMAN LN, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VENUS DISTRIBUTORS INC, CONNECTICUT 0170701 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 LAUMAN LN, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
VIMMY KUMAR Chief Executive Officer 148 LAUMAN LN, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2011-12-12 2014-01-30 Address 39 DEER LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522000063 2020-05-22 CERTIFICATE OF DISSOLUTION 2020-05-22
140130002417 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111212000051 2011-12-12 CERTIFICATE OF INCORPORATION 2011-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000257 Other Statutory Actions 1990-01-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-01-24
Termination Date 1990-06-07
Section 3008

Parties

Name USPS
Role Plaintiff
Name VENUS DISTRIBUTORS INC
Role Defendant
8701874 Copyright 1987-06-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 450
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-06-09
Termination Date 1989-03-01
Date Issue Joined 1987-11-25
Pretrial Conference Date 1988-08-02
Section 101

Parties

Name GOURMET COLLECTION, INC.
Role Plaintiff
Name VENUS DISTRIBUTORS INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State