VENTURA SYSTEMS, INC.

Name: | VENTURA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2013 (12 years ago) |
Entity Number: | 4421168 |
ZIP code: | 10017 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KIRKE MARSH | DOS Process Agent | 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SIETO YKEMA | Chief Executive Officer | 228 E. 45TH ST. STE. 9E, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-12 | Address | DE MARNE 216, BOLSWARD, NLD (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-06-12 | Address | 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | DE MARNE 216, BOLSWARD, NLD (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612001351 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
230630003449 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210722000375 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190603062288 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180215006055 | 2018-02-15 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State