OPENDOOR VENTURE CAPITAL, LLC

Name: | OPENDOOR VENTURE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2012 (13 years ago) |
Entity Number: | 4236664 |
ZIP code: | 90035 |
County: | New York |
Place of Formation: | New York |
Address: | 1471 S. Crest Dr., Los Angeles, CA, United States, 90035 |
Name | Role | Address |
---|---|---|
KEN FRIED | DOS Process Agent | 1471 S. Crest Dr., Los Angeles, CA, United States, 90035 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-23 | 2024-04-01 | Address | 333 EAST 56TH ST. APT #16G, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-08-29 | 2020-12-23 | Address | 1065 2ND AVE APT #8A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-08-20 | 2019-08-29 | Address | 1065 2ND AVE, APT# 8A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-09-29 | 2019-08-20 | Address | 301 EAST 50TH ST APT #4C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-01-12 | 2016-09-29 | Address | 250 E. 54TH ST APT. #34A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040946 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220401001266 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
201223000542 | 2020-12-23 | CERTIFICATE OF CHANGE | 2020-12-23 |
200403060398 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
190829000625 | 2019-08-29 | CERTIFICATE OF CHANGE | 2019-08-29 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State