Search icon

JUST VENTURE HOLDINGS CORP.

Company Details

Name: JUST VENTURE HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061483
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 13 PHEASANT RUN RD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
JUSTIN TRIPODI Agent 13 PHEASANT RUN RD, PLEASANTVILLE, NY, 10570

DOS Process Agent

Name Role Address
JUST VENTURE HOLDINGS CORP. DOS Process Agent 13 PHEASANT RUN RD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
JUSTIN TRIPODI Chief Executive Officer 13 PHEASANT RUN RD, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 13 PHEASANT RUN RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-02 Address 13 PHEASANT RUN RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2020-05-08 2025-01-02 Address 13 PHEASANT RUN RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2019-04-04 2021-01-19 Address 13 PHEASANT RUN RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2019-04-04 2025-01-02 Address 13 PHEASANT RUN RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Registered Agent)
2017-01-04 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2017-01-04 2019-04-04 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-01-04 2019-04-04 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007234 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230119002017 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210119060652 2021-01-19 BIENNIAL STATEMENT 2021-01-01
200508060551 2020-05-08 BIENNIAL STATEMENT 2019-01-01
190404000562 2019-04-04 CERTIFICATE OF CHANGE 2019-04-04
170104010020 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State