Name: | VENMO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Oct 2014 (10 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 4645865 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-03 | 2015-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-68961 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68962 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160520000227 | 2016-05-20 | CERTIFICATE OF TERMINATION | 2016-05-20 |
150817000540 | 2015-08-17 | CERTIFICATE OF CHANGE | 2015-08-17 |
141215000768 | 2014-12-15 | CERTIFICATE OF PUBLICATION | 2014-12-15 |
141003000195 | 2014-10-03 | APPLICATION OF AUTHORITY | 2014-10-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State