OCTOPUS VENTURES INC.

Name: | OCTOPUS VENTURES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2016 (9 years ago) |
Date of dissolution: | 24 Oct 2024 |
Entity Number: | 4908069 |
ZIP code: | 90245 |
County: | New York |
Place of Formation: | Delaware |
Address: | 360 n pacific coasy highway,, suite 2000, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 360 n pacific coasy highway,, suite 2000, EL SEGUNDO, CA, United States, 90245 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-10-25 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-10-25 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-05-02 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-05-02 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-03-07 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001158 | 2024-10-24 | SURRENDER OF AUTHORITY | 2024-10-24 |
SR-114296 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114297 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180502000207 | 2018-05-02 | CERTIFICATE OF CHANGE | 2018-05-02 |
160307000398 | 2016-03-07 | APPLICATION OF AUTHORITY | 2016-03-07 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State