Name: | VENTURE ASH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2015 (9 years ago) |
Entity Number: | 4835189 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Foreign Legal Name: | ASH VENTURE LLC |
Fictitious Name: | VENTURE ASH LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-16 | 2017-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106060349 | 2020-01-06 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73241 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73242 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171003007342 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170418000487 | 2017-04-18 | CERTIFICATE OF CHANGE | 2017-04-18 |
151223000594 | 2015-12-23 | CERTIFICATE OF PUBLICATION | 2015-12-23 |
151016000065 | 2015-10-16 | APPLICATION OF AUTHORITY | 2015-10-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State