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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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