Name: | VENSURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2015 (10 years ago) |
Entity Number: | 4688224 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1688 MERIDIAN AVENUE, 6TH FLOOR, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT W. KILLOH | Chief Executive Officer | 1688 MERIDIAN AVENUE, 6TH FLOOR, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-19 | 2021-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-05 | 2016-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060678 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190103060639 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170120006045 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
160819000618 | 2016-08-19 | CERTIFICATE OF CHANGE | 2016-08-19 |
160318000573 | 2016-03-18 | CERTIFICATE OF AMENDMENT | 2016-03-18 |
150105000328 | 2015-01-05 | APPLICATION OF AUTHORITY | 2015-01-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State