Name: | VENTURA NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2015 (9 years ago) |
Entity Number: | 4854745 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | New York |
Address: | 90 HUDSON ST, JERSEY CITY, NJ, United States, 07302 |
Principal Address: | 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KOMAR | Chief Executive Officer | 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
CHARLES KOMAR | DOS Process Agent | 90 HUDSON ST, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 90 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2024-09-13 | Address | 90 HUDSON ST, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2019-11-04 | 2024-09-13 | Address | 90 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2019-09-20 | 2019-11-04 | Address | 90 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2019-09-20 | 2019-11-04 | Address | 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913002064 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
191104060742 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
190920060007 | 2019-09-20 | BIENNIAL STATEMENT | 2017-11-01 |
151124000658 | 2015-11-24 | CERTIFICATE OF INCORPORATION | 2015-11-24 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State