DEMOCRACY VENTURES, INC.

Name: | DEMOCRACY VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2013 (12 years ago) |
Entity Number: | 4390692 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 WASHINGTON STREET, SUITE 5D, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
TALMAGE COOLEY | Chief Executive Officer | 30 WASHINGTON STREET, SUITE 5D, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DEMOCRACY VENTURES, INC. | DOS Process Agent | 30 WASHINGTON STREET, SUITE 5D, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-05 | 2019-04-12 | Address | 76 PIERREPONT STREET, SUITE 2, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2017-04-05 | 2019-04-12 | Address | 76 PIERREPONT STREET, SUITE 2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2017-04-05 | 2019-04-12 | Address | 76 PIERREPONT STREET, SUITE 2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-04-09 | 2017-04-05 | Address | 231 FRONT STREET, SUITE 107, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2015-04-09 | 2017-04-05 | Address | 231 FRONT STREET, SUITE 107, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190412060494 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170405006317 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150409006296 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130418000712 | 2013-04-18 | APPLICATION OF AUTHORITY | 2013-04-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State