Search icon

VENUS CONCEPT USA INC.

Company Details

Name: VENUS CONCEPT USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2013 (12 years ago)
Entity Number: 4417114
ZIP code: 12210
County: Albany
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 4001 SW 47th Ave, Suite 206, Davie, FL, United States, 33314

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
RAJIV DE SILVA Chief Executive Officer 4001 SW 47TH AVE, SUITE 206, DAVIE, FL, United States, 33314

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 4001 SW 47TH AVE, SUITE 206, DAVIE, FL, 33314, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 1880 N COMMERCE PKWAY STE 2, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2019-06-07 2023-06-14 Address 1880 N COMMERCE PKWAY STE 2, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2015-06-26 2019-06-07 Address 4556 N HIATUS RD, SUNRISE, FL, 33351, USA (Type of address: Principal Executive Office)
2015-06-26 2019-06-07 Address 4556 N HIATUS RD, SUNRISE, FL, 33351, USA (Type of address: Chief Executive Officer)
2013-06-13 2023-06-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2013-06-13 2023-06-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230614002494 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210610060545 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190607060373 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170626006303 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150626006192 2015-06-26 BIENNIAL STATEMENT 2015-06-01
130613000010 2013-06-13 APPLICATION OF AUTHORITY 2013-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906319 Other Statutory Actions 2019-11-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-07
Termination Date 2020-07-30
Section 1836
Sub Section A
Status Terminated

Parties

Name VENUS CONCEPT USA INC.
Role Plaintiff
Name YACKEL
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State