Search icon

OCTOPUS VENTURES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 360 n pacific coasy highway,, suite 2000, EL SEGUNDO, CA, United States, 90245

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
812382187
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State