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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VENUS DISTRIBUTORS INC, CONNECTICUT | 0170701 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 LAUMAN LN, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
VIMMY KUMAR | Chief Executive Officer | 148 LAUMAN LN, HICKSVILLE, NY, United States, 11801 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9000257 | Other Statutory Actions | 1990-01-24 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | USPS |
Role | Plaintiff |
Name | VENUS DISTRIBUTORS INC |
Role | Defendant |
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